J & F EXPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-12 with updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-12-31 |
19/04/2419 April 2024 | Appointment of Mr Jonathon Neil Wicks as a director on 2024-04-12 |
19/04/2419 April 2024 | Appointment of Mr Richard Martin as a director on 2024-04-12 |
19/04/2419 April 2024 | Appointment of Mr Andrii Mitchenko as a director on 2024-04-12 |
20/02/2420 February 2024 | Cessation of J & F Holdings (Leek) Limited as a person with significant control on 2024-01-16 |
20/02/2420 February 2024 | Notification of Wab Privatstiftung as a person with significant control on 2024-01-16 |
18/01/2418 January 2024 | Notification of J & F Holdings (Leek) Limited as a person with significant control on 2024-01-16 |
18/01/2418 January 2024 | Cessation of John Edward Ayre as a person with significant control on 2024-01-16 |
12/01/2412 January 2024 | Statement of capital following an allotment of shares on 2023-12-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-12 with updates |
12/07/2312 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-12 with updates |
10/12/2110 December 2021 | Director's details changed for Ms Christina Elizabeth Adams on 2018-12-01 |
10/12/2110 December 2021 | Secretary's details changed for Christina Elizabeth Adams on 2018-12-01 |
10/12/2110 December 2021 | Director's details changed for Mr John Edward Ayre on 2021-12-01 |
18/05/2118 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
11/07/1911 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD AYRE / 10/12/2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD AYRE / 01/12/2018 |
19/03/1819 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/05/1628 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046156980003 |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046156980002 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
09/11/159 November 2015 | 05/10/15 STATEMENT OF CAPITAL GBP 101 |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 6 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA ELIZABETH ADAMS / 19/05/2014 |
23/05/1423 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ELIZABETH ADAMS / 19/05/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
23/08/1323 August 2013 | DIRECTOR APPOINTED MISS CHRISTINA ELIZABETH ADAMS |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/12/1224 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD AYRE / 15/10/2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 3 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ |
22/12/1122 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
11/11/1111 November 2011 | SECRETARY APPOINTED CHRISTINA ELIZABETH ADAMS |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, SECRETARY GILLIAN AYRE |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/03/1020 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD AYRE / 11/12/2009 |
12/01/1012 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 8 MALLARD COURT MALLARD WAY CREWE BUSINESS PARK CREWE CHESHIRE CW1 6ZQ |
18/12/0818 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/04/075 April 2007 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED |
11/01/0711 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/03/068 March 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | NEW SECRETARY APPOINTED |
22/01/0322 January 2003 | NEW DIRECTOR APPOINTED |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | SECRETARY RESIGNED |
12/12/0212 December 2002 | 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