JFS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
27/06/1327 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SWARBRICK / 30/01/2012

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
7 THE FORGE
BROTTON
SALTBURN-BY-THE-SEA
CLEVELAND
TS12 2QH
ENGLAND

View Document

04/07/114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SWARBRICK / 01/05/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 33 OAK ROAD BROTTON SALTBURN-BY-THE-SEA CLEVELAND TS12 2UZ UNITED KINGDOM

View Document

30/12/0930 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR HELEN JACKSON

View Document

26/06/0926 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MISS HELEN LOUISE JACKSON

View Document

08/01/098 January 2009 SECRETARY APPOINTED MRS CATHERINE LISA BLADES

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY HELEN JACKSON

View Document

09/12/089 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM 58 LINCOLN ROAD REDCAR CLEVELAND TS10 3RP

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: G OFFICE CHANGED 27/12/07 33 OAK ROAD BROTTON TS12 2UZ

View Document

22/06/0722 June 2007 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