JFB-GOL LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved following liquidation

View Document

13/06/2313 June 2023 Final Gazette dissolved following liquidation

View Document

13/03/2313 March 2023 Return of final meeting in a members' voluntary winding up

View Document

23/12/2223 December 2022 Declaration of solvency

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

23/12/2223 December 2022 Registered office address changed from 1 Bishop Square Bishops Square Business Park Hatfield Hertfordshire AL10 9NE to C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2022-12-23

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/07/1218 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM CAPITAL BUILDING TYNDALL STREET CARDIFF CF10 4AZ UNITED KINGDOM

View Document

02/08/112 August 2011 SUB-DIVISION 15/07/11

View Document

02/08/112 August 2011 SUB DIV 15/07/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR MARTIN BRENNAN

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR JAMES JOHN PRYN GREENSTREET

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR MARK RICHARD HUGHES

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MRS SARAH LOUISE MARY DICHLIAN

View Document

08/07/118 July 2011 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