JAMES FOY GROUP LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-13

View Document

26/06/2426 June 2024 Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ England to C/O Begbies Traynor (Central) Llp, No 1 Old Hall Street Liverpool L3 9HF on 2024-06-26

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Statement of affairs

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Resolutions

View Document

24/06/2424 June 2024 Statement of affairs

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2023-01-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 18 C/O STUART MCBAIN LTD ACCOUNTANTS UNIT 18 CENTURY BUILDING TOWER STREET LIVERPOOL L3 4BJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM C/O STUART MCBAINLTD (ACCOUNTANTS) UNIT 12 CENTURY BUILDING TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

03/09/183 September 2018 COMPANY NAME CHANGED JAMES FOY ELECTRICS LIMITED CERTIFICATE ISSUED ON 03/09/18

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM 89 SOUTH FERRY QUAY LIVERPOOL MERSEYSIDE L3 4EW

View Document

02/09/182 September 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/12/1730 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/01/1616 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 PREVSHO FROM 31/01/2015 TO 31/03/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 14 RED RUM CLOSE LIVERPOOL L9 9HT ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 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