JPF SILGO LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2412 August 2024 | Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-12 |
| 23/03/2323 March 2023 | Compulsory strike-off action has been suspended |
| 23/03/2323 March 2023 | Compulsory strike-off action has been suspended |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 20/01/2320 January 2023 | Termination of appointment of James Patrick Fallon as a director on 2022-07-12 |
| 13/10/2213 October 2022 | Withdraw the company strike off application |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-29 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with updates |
| 01/12/211 December 2021 | Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 2021-12-01 |
| 29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
| 29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
| 01/09/201 September 2020 | 29/09/19 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
| 29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
| 28/02/1928 February 2019 | 29/09/18 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 14/06/1814 June 2018 | 29/09/17 TOTAL EXEMPTION FULL |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
| 29/09/1729 September 2017 | Annual accounts for year ending 29 Sep 2017 |
| 27/06/1727 June 2017 | Annual accounts small company total exemption made up to 29 September 2016 |
| 25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM UNIT 3-4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts for year ending 29 Sep 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 29 September 2015 |
| 24/02/1624 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 29/09/1529 September 2015 | Annual accounts for year ending 29 Sep 2015 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 29 September 2014 |
| 01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JAQUELINE GODDARD |
| 20/03/1520 March 2015 | 16/02/15 NO CHANGES |
| 27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ |
| 23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR LUCY WOODS |
| 29/09/1429 September 2014 | Annual accounts for year ending 29 Sep 2014 |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 29 September 2013 |
| 17/02/1417 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 05/11/135 November 2013 | DIRECTOR APPOINTED MRS JAQUELINE MAY GODDARD |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 29 September 2012 |
| 09/09/139 September 2013 | DIRECTOR APPOINTED MISS LUCY WOODS |
| 28/06/1328 June 2013 | PREVSHO FROM 30/09/2012 TO 29/09/2012 |
| 21/02/1321 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 22/05/1222 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 16/02/1216 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
| 25/03/1125 March 2011 | CURRSHO FROM 28/02/2012 TO 30/09/2011 |
| 16/02/1116 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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