JFA SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/07/2110 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/09/191 September 2019 REGISTERED OFFICE CHANGED ON 01/09/2019 FROM THE GABLES MASSETTS ROAD HORLEY SURREY RH6 7DQ

View Document

24/06/1924 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR RASHID JEHANGIR JAMES FATAH / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID JEHANGIR JAMES FATAH / 02/07/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

21/12/1621 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HAVENHAND / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID JEHANGIR JAMES FATAH / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

15/07/9915 July 1999 AUDITOR'S RESIGNATION

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/08/966 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/956 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/95

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/08/952 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: 16/18 NEW BRIDGE STREET LONDON EC4V 6AV

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS; AMEND

View Document

18/08/9218 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/03/9212 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9228 February 1992 CONVE 11/02/92

View Document

28/02/9228 February 1992 NC INC ALREADY ADJUSTED 11/02/92

View Document

28/02/9228 February 1992 SHARES REDESIGNATED 11/02/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: 89 FLEET STREET LONDON EC4Y 1EB

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW SECRETARY APPOINTED

View Document

24/01/9124 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 COMPANY NAME CHANGED TYPEINDEX LIMITED CERTIFICATE ISSUED ON 29/08/90

View Document

24/08/9024 August 1990 REGISTERED OFFICE CHANGED ON 24/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/08/9024 August 1990 ALTER MEM AND ARTS 20/07/90

View Document

20/08/9020 August 1990 ALTER MEM AND ARTS 05/07/90

View Document

05/07/905 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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