JFPA PROJECTS LTD

Company Documents

DateDescription
16/10/2416 October 2024 Statement of affairs

View Document

16/10/2416 October 2024 Appointment of a voluntary liquidator

View Document

24/09/2424 September 2024 Registered office address changed from 1a Invergarry Court 74 Station Road New Barnet Herts EN5 1SU England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2024-09-24

View Document

24/09/2424 September 2024 Resolutions

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

19/05/2219 May 2022 Registered office address changed from 21 Stevenson Close Enfield EN5 1DR to 1a Invergarry Court 74 Station Road New Barnet Herts EN5 1SU on 2022-05-19

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR JO AHERN / 07/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

03/10/163 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR JOE AHERN

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH AHERN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MISS MARLA NAOMI EZER

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM C/O SHEIKH ASSOCIATES SPECTRUM HOUSE 32-34 GORDON HOUSE ROAD LONDON NW5 1LP

View Document

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE AHERN / 19/01/2016

View Document

06/01/166 January 2016 COMPANY NAME CHANGED LOTTIA PROJECTS LIMITED CERTIFICATE ISSUED ON 06/01/16

View Document

27/01/1527 January 2015 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