JFC DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

09/07/249 July 2024 Registration of charge NI6210380006, created on 2024-07-04

View Document

09/07/249 July 2024 Registration of charge NI6210380007, created on 2024-07-04

View Document

21/06/2421 June 2024 Satisfaction of charge NI6210380003 in full

View Document

21/06/2421 June 2024 Satisfaction of charge NI6210380002 in full

View Document

16/05/2416 May 2024 Appointment of Mrs Alanna Connolly as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

18/10/2318 October 2023 Registration of charge NI6210380005, created on 2023-10-06

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Registration of charge NI6210380004, created on 2023-09-14

View Document

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

View Accounts

06/01/236 January 2023 Change of details for Mr James Francis Connolly as a person with significant control on 2023-01-05

View Document

06/01/236 January 2023 Change of details for Mrs Alanna Connolly as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr James Francis Connolly on 2023-01-05

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

18/05/2118 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6210380001

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6210380002

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6210380003

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM GROUND FLOOR 23 DARLING STREET ENNISKILLEN COUNTY FERMANAGH BT74 7DP

View Document

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

View Accounts

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALANNA CONNOLLY

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES FRANCIS CONNOLLY / 31/01/2018

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6210380001

View Document

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

View Accounts

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS CONNOLLY / 26/01/2015

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS CONNOLLY / 21/10/2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

04/03/144 March 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS CONNOLLY / 08/01/2014

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information