J. & F. POOL LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Mr Joel Paul Whitehouse as a director on 2025-04-14

View Document

28/04/2528 April 2025 Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14

View Document

04/10/244 October 2024 Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Charles Alex Henderson as a secretary on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Charles Alex Henderson as a director on 2024-09-29

View Document

04/10/244 October 2024 Appointment of Ms Karen Lorraine Atterbury as a director on 2024-09-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS HANNAH KATE NICHOLS

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 SECT 175 CONFLICT OF INTEREST APPT OFFICERS 18/12/2009

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR JOHN CHRISTOPHER HUMPHREYS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O HILL & SMITH HOLDINGS PLC SPRINGVALE INDUSTRIAL & BUSINESS PARK BILSTON WEST MIDLANDS WV14 0QL

View Document

31/07/0231 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0115 August 2001 AGREEMENT 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ADOPT ARTICLES 12/02/01

View Document

19/02/0119 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: PO BOX 58 ALMA STREET SMETHWICK WARLEY WEST MIDLANDS B66 2RP

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ADOPT MEM AND ARTS 23/12/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

30/09/9730 September 1997 AUDITOR'S RESIGNATION

View Document

18/06/9718 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

05/10/955 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 AUDITOR'S RESIGNATION

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: PERFEX WORKS HAYLE CORNWALL TR27 4EG

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

06/10/946 October 1994 AUDITOR'S RESIGNATION

View Document

06/06/946 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 REMOVAL OF OFFICE 11/04/94

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 SECRETARY RESIGNED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW SECRETARY APPOINTED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/05/9215 May 1992 ALTER MEM AND ARTS 30/04/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 REGISTERED OFFICE CHANGED ON 28/06/91

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 ALTER MEM AND ARTS 19/04/91

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: NORTH VIEW HAYLE CORNWALL TR27 4EG

View Document

31/10/8731 October 1987 ALTER MEM AND ARTS 071087

View Document

30/10/8730 October 1987 AUDITOR'S RESIGNATION

View Document

24/10/8724 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 02/01/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED

View Document

02/06/872 June 1987 DIRECTOR RESIGNED

View Document

05/12/865 December 1986 REGISTERED OFFICE CHANGED ON 05/12/86 FROM: HAYLE CORNWALL

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/85

View Document

17/07/8617 July 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

22/10/8222 October 1982 ANNUAL ACCOUNTS MADE UP DATE 01/01/82

View Document

05/11/815 November 1981 ANNUAL ACCOUNTS MADE UP DATE 02/01/81

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