JJF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

23/10/2423 October 2024 Change of details for Jjf Midlands Holdings Limited as a person with significant control on 2024-10-17

View Document

23/10/2423 October 2024 Change of details for Jjf Midlands Holdings Limited as a person with significant control on 2024-10-17

View Document

22/10/2422 October 2024 Cessation of Liam Joseph Fitzpatrick as a person with significant control on 2024-10-17

View Document

21/10/2421 October 2024 Cessation of Joseph Fitzpatrick as a person with significant control on 2024-10-17

View Document

21/10/2421 October 2024 Notification of Jjf Midlands Holdings Limited as a person with significant control on 2024-10-17

View Document

21/10/2421 October 2024 Cessation of James Andrew Fitzpatrick as a person with significant control on 2024-10-17

View Document

21/10/2421 October 2024 Cessation of Anna Maria Fitzpatrick as a person with significant control on 2024-10-17

View Document

21/10/2421 October 2024 Termination of appointment of Joseph Fitzpatrick as a director on 2024-10-17

View Document

21/10/2421 October 2024 Termination of appointment of Anna Maria Fitzpatrick as a director on 2024-10-17

View Document

21/10/2421 October 2024 Termination of appointment of Anna Maria Fitzpatrick as a secretary on 2024-10-17

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Registered office address changed from 213 Station Road Stechford Birmingham West Midlands B33 8BB to 1 Marston Road Sutton Coldfield B73 5HH on 2024-04-04

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Change of details for Mr James Andrew Fitzpatrick as a person with significant control on 2022-04-21

View Document

25/04/2225 April 2022 Director's details changed for Mr James Andrew Fitzpatrick on 2022-04-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN MARIE FITZPATRICK / 13/04/2018

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE FITZPATRICK / 13/04/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE FITZPATRICK / 13/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW FITZPATRICK / 19/01/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW FITZPATRICK / 19/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW FITZPATRICK / 19/01/2018

View Document

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FITZPATRICK / 02/09/2013

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE FITZPATRICK / 02/09/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 10 BROOKS ROAD SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B72 1HP

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOSEPH FITZPATRICK / 02/09/2013

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED JAMES ANDREW FITZPATRICK

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOSEPH FITZPATRICK / 06/06/2010

View Document

06/07/106 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

25/01/1025 January 2010 APPOINT PERSON AS DIRECTOR

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR JOSEPH FITZPATRICK

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MRS ANN MARIE FITZPATRICK

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company