JRF LIMITED

Company Documents

DateDescription
07/07/147 July 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
44 NORTON CRESCENT
TOWCESTER
NORTHAMPTON
NN12 6DN

View Document

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

19/03/1319 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 17/03/2013

View Document

19/03/1319 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

30/03/1230 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LESLEY MOLES ROGERS / 22/08/2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD, NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 6 April 2010

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 6 April 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 6 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: G OFFICE CHANGED 18/05/05 HAMILTON HOUSE 1B HOWARD STREET OXFORD OXFORDSHIRE OX4 3AY

View Document

22/04/0522 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/04

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: G OFFICE CHANGED 24/11/04 HAMILTON HOSUE 1B HOWARD STREET OXFORD OXFORDSHIRE OX4 3AY

View Document

01/04/041 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: G OFFICE CHANGED 13/08/03 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: G OFFICE CHANGED 09/01/02 5 LITTLE BALDON OXFORD OXFORDSHIRE OX44 9PU

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 06/04/02

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: G OFFICE CHANGED 12/03/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/03/015 March 2001 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