JAF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-08 with updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-03-31 |
27/01/2527 January 2025 | Registration of charge 039216070010, created on 2025-01-17 |
16/01/2516 January 2025 | Satisfaction of charge 039216070007 in full |
16/01/2516 January 2025 | Satisfaction of charge 039216070006 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
30/10/2330 October 2023 | Registration of charge 039216070009, created on 2023-10-27 |
30/10/2330 October 2023 | Registration of charge 039216070008, created on 2023-10-27 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
05/10/225 October 2022 | Registration of charge 039216070007, created on 2022-09-28 |
05/10/225 October 2022 | Registration of charge 039216070006, created on 2022-09-28 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
21/05/1921 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, SECRETARY JULIE BROWN |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL ESTATE CARLISLE CUMBRIA CA1 2RW |
23/02/1123 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM UNIT 18 PETTERIL SIDE HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2SQ ENGLAND |
19/02/1019 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
15/10/0915 October 2009 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM WHINNOW BARN SYKE FARM SYKE ROAD WIGTON CUMBRIA CA7 8AB |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | LOCATION OF DEBENTURE REGISTER |
03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM WHINNOW FARM SYKE FARM SYKE ROAD WIGTON CUMBRIA CA7 8AB |
03/03/083 March 2008 | SECRETARY APPOINTED JULIE ANN BROWN |
03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY BERNADETTE MATTINSON |
03/03/083 March 2008 | LOCATION OF REGISTER OF MEMBERS |
07/12/077 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/01/0518 January 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/11/0410 November 2004 | NEW SECRETARY APPOINTED |
10/11/0410 November 2004 | SECRETARY RESIGNED |
10/11/0410 November 2004 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 31 EDEN GRANGE LITTLE CORBY CARLISLE CUMBRIA CA4 8QW |
23/10/0423 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/04/045 April 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/03/038 March 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/03/0214 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0228 February 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
03/10/013 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0128 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/03/011 March 2001 | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
29/11/0029 November 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
16/02/0016 February 2000 | NEW SECRETARY APPOINTED |
15/02/0015 February 2000 | NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
15/02/0015 February 2000 | SECRETARY RESIGNED |
15/02/0015 February 2000 | DIRECTOR RESIGNED |
08/02/008 February 2000 | 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