JFO CONTRACTING LTD
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-04-05 |
| 19/12/2219 December 2022 | Registered office address changed from 47 Church View Apartments Fitzwilliam Walk Rotherham S61 4RU England to 1 Church View Apartments Fitzwilliam Walk Rotherham South Yorkshire S61 4RU on 2022-12-19 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 11/01/2211 January 2022 | Micro company accounts made up to 2021-04-05 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 22/04/2022 April 2020 | PREVEXT FROM 31/10/2019 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
| 11/07/1911 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE WARDINGLEY / 01/07/2019 |
| 23/11/1823 November 2018 | SECRETARY APPOINTED MISS MICHELLE WARDINGLEY |
| 24/10/1824 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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