JFD CONSULTING SERVICES LIMITED

Company Documents

DateDescription
19/04/2319 April 2023 Final Gazette dissolved following liquidation

View Document

19/04/2319 April 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Return of final meeting in a members' voluntary winding up

View Document

03/03/223 March 2022 Registered office address changed from 3a Grange Close Winchester Hampshire SO23 9RS to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-03-03

View Document

02/03/222 March 2022 Declaration of solvency

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/02/2124 February 2021 PREVEXT FROM 27/02/2020 TO 28/02/2020

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

30/11/1930 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS DELAS / 23/11/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS DELAS / 10/02/2013

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: 135 DOWNS ROAD SOUTH WONSTON WINCHESTER HAMPSHIRE SO21 3EH UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 135 DOWNS ROAD WINCHESTER HAMPSHIRE SO21 3EH

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-FRANCOIS DELAS / 10/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/0911 February 2009 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