3RD PARTY COLLATERAL SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Liquidators' statement of receipts and payments to 2025-05-24

View Document

30/10/2430 October 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-10-30

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-24

View Document

01/06/231 June 2023 Registered office address changed from 47 Longfield Avenue London NW7 2EH England to 169 Union Street Oldham United Kingdom OL1 1TD on 2023-06-01

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of affairs

View Document

14/12/2214 December 2022 Registered office address changed from Flat 13 Sensa Apartments 16 Royal Engineers Way London NW7 1QB England to 47 Longfield Avenue London NW7 2EH on 2022-12-14

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

07/05/197 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 COMPANY NAME CHANGED JOFFE FINANCIAL LTD CERTIFICATE ISSUED ON 27/03/19

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

04/09/174 September 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/08/1714 August 2017 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM FLAT 13 SENSA APARTMENTS ROYAL ENGINEERS WAY LONDON NW7 1QB ENGLAND

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM FLAT B 73 ABBEY ROAD LONDON NW8 0AE

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 72A WESTBERE ROAD LONDON NW2 3RU

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL JOFFE / 08/11/2014

View Document

13/11/1413 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM GROUND FLOOR FLAT 90 HILLFIELD ROAD LONDON NW6 1QA ENGLAND

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 3 THROOP CLOSE BOURNEMOUTH BH8 0DD UNITED KINGDOM

View Document

08/11/138 November 2013 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