JPF SILGO LIMITED

Company Documents

DateDescription
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

View Document

23/03/2323 March 2023 Compulsory strike-off action has been suspended

View Document

23/03/2323 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Termination of appointment of James Patrick Fallon as a director on 2022-07-12

View Document

13/10/2213 October 2022 Withdraw the company strike off application

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

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

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

01/09/201 September 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

28/02/1928 February 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

14/06/1814 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

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

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE GODDARD

View Document

20/03/1520 March 2015 16/02/15 NO CHANGES

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY WOODS

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS JAQUELINE MAY GODDARD

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MISS LUCY WOODS

View Document

28/06/1328 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

25/03/1125 March 2011 CURRSHO FROM 28/02/2012 TO 30/09/2011

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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