JJF HACKNEY LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

26/10/2126 October 2021 Registration of charge 115421150001, created on 2021-10-22

View Document

26/10/2126 October 2021 Registration of charge 115421150002, created on 2021-10-22

View Document

18/10/2118 October 2021 Termination of appointment of Nicholas John Pike as a director on 2021-10-06

View Document

18/10/2118 October 2021 Registered office address changed from 14 Bedford Square London WC1B 3JA England to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Adam Stephen Brockley as a director on 2021-10-06

View Document

18/10/2118 October 2021 Appointment of Ronan Niall Kierans as a director on 2021-10-06

View Document

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Cessation of Jjf Holdings Limited as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Appointment of Mr Nicholas John Pike as a director on 2021-10-04

View Document

05/10/215 October 2021 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 14 Bedford Square London WC1B 3JA on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Jamie Josef Feldman as a director on 2021-10-04

View Document

05/10/215 October 2021 Notification of Tcf Partners 1 Llp as a person with significant control on 2021-10-04

View Document

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEF FELDMAN / 01/04/2021

View Document

30/10/2030 October 2020 CESSATION OF JAMIE JOSEF FELDMAN AS A PSC

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JJF HOLDINGS LIMITED

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM BEACON HOUSE 113 KINGSWAY LONDON WC2B 6PP UNITED KINGDOM

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

27/10/2027 October 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

29/08/1829 August 2018 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