JBF CONSULTING LTD
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
27/09/2327 September 2023 | Application to strike the company off the register |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
17/02/2217 February 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Change of details for Mr John Brendan Finn as a person with significant control on 2021-11-23 |
26/11/2126 November 2021 | Director's details changed for Mr John Brendan Finn on 2021-11-23 |
23/11/2123 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRENDAN FINN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/05/1515 May 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN FINN |
15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENDAN FINN / 28/03/2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND |
01/10/121 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN FINN / 01/10/2012 |
01/10/121 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN BRENDAN FINN / 01/10/2012 |
30/07/1230 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 2 CATHERINE CLOSE, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9RJ |
14/03/1214 March 2012 | Annual return made up to 29 June 2011 with full list of shareholders |
12/03/1212 March 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
07/02/127 February 2012 | STRUCK OFF AND DISSOLVED |
25/10/1125 October 2011 | FIRST GAZETTE |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/08/1020 August 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/12/0914 December 2009 | Annual return made up to 29 June 2009 with full list of shareholders |
08/12/098 December 2009 | CHANGE PERSON AS SECRETARY |
07/12/097 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN FINN / 01/10/2009 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/10/0916 October 2009 | Annual return made up to 29 June 2008 with full list of shareholders |
28/07/0928 July 2009 | FIRST GAZETTE |
02/08/072 August 2007 | NEW SECRETARY APPOINTED |
27/07/0727 July 2007 | DIRECTOR RESIGNED |
27/07/0727 July 2007 | SECRETARY RESIGNED |
27/07/0727 July 2007 | NEW SECRETARY APPOINTED |
27/07/0727 July 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | 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