JSFM CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Termination of appointment of Iain Charles Silvester as a director on 2025-08-18 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
| 07/01/257 January 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 22/03/2422 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 03/04/233 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
| 06/04/226 April 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-04-27 with no updates |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 28/04/2028 April 2020 | CURREXT FROM 31/12/2019 TO 30/06/2020 |
| 17/07/1917 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 14/08/1814 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 10/07/1810 July 2018 | DIRECTOR APPOINTED MR CHRISTOPHER SIMON BAILEY |
| 10/07/1810 July 2018 | DIRECTOR APPOINTED MR IAIN CHARLES SILVESTER |
| 10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEGOFF |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
| 28/09/1728 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
| 13/07/1613 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 08/06/168 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
| 19/10/1519 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
| 29/05/1529 May 2015 | ARTICLES OF ASSOCIATION |
| 12/05/1512 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
| 15/04/1515 April 2015 | ALTER ARTICLES 23/03/2015 |
| 10/09/1410 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 21/05/1421 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
| 26/09/1326 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 09/05/139 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
| 13/08/1213 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
| 23/07/1223 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN LEGOFF / 04/02/2012 |
| 25/05/1225 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
| 05/09/115 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
| 20/05/1120 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
| 20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN LEGOFF / 27/04/2011 |
| 17/08/1017 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 11/08/1011 August 2010 | PREVSHO FROM 30/04/2010 TO 31/12/2009 |
| 18/06/1018 June 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 17/01/1017 January 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ADIE |
| 16/01/1016 January 2010 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM COURTENAY HOUSE 43 WRAGBY ROAD SUDBROOKE LINCOLN LINCOLNSHIRE LN2 2QU |
| 28/10/0928 October 2009 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOLSEY |
| 02/10/092 October 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL ADIE |
| 21/07/0921 July 2009 | APPOINTMENT TERMINATED SECRETARY FRANCINE BLANCHET |
| 21/07/0921 July 2009 | SECRETARY APPOINTED MICHAEL ADIE |
| 04/06/094 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/05/0916 May 2009 | DIRECTOR APPOINTED MICHAEL VINCENT ADIE |
| 16/05/0916 May 2009 | DIRECTOR APPOINTED NIGEL STRETTON WOOLSEY |
| 06/05/096 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
| 24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 01/07/081 July 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 30/05/0730 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
| 29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 17/05/0617 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
| 13/05/0513 May 2005 | REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
| 13/05/0513 May 2005 | NEW SECRETARY APPOINTED |
| 13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
| 06/05/056 May 2005 | SECRETARY RESIGNED |
| 06/05/056 May 2005 | DIRECTOR RESIGNED |
| 27/04/0527 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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