JJF HACKNEY LTD
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via compulsory strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Resolutions |
26/10/2126 October 2021 | Registration of charge 115421150001, created on 2021-10-22 |
26/10/2126 October 2021 | Registration of charge 115421150002, created on 2021-10-22 |
18/10/2118 October 2021 | Termination of appointment of Nicholas John Pike as a director on 2021-10-06 |
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 |
18/10/2118 October 2021 | Appointment of Adam Stephen Brockley as a director on 2021-10-06 |
18/10/2118 October 2021 | Appointment of Ronan Niall Kierans as a director on 2021-10-06 |
15/10/2115 October 2021 | Memorandum and Articles of Association |
15/10/2115 October 2021 | Memorandum and Articles of Association |
05/10/215 October 2021 | Cessation of Jjf Holdings Limited as a person with significant control on 2021-10-04 |
05/10/215 October 2021 | Appointment of Mr Nicholas John Pike as a director on 2021-10-04 |
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 |
05/10/215 October 2021 | Termination of appointment of Jamie Josef Feldman as a director on 2021-10-04 |
05/10/215 October 2021 | Notification of Tcf Partners 1 Llp as a person with significant control on 2021-10-04 |
05/05/215 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
07/04/217 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEF FELDMAN / 01/04/2021 |
30/10/2030 October 2020 | CESSATION OF JAMIE JOSEF FELDMAN AS A PSC |
30/10/2030 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JJF HOLDINGS LIMITED |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM BEACON HOUSE 113 KINGSWAY LONDON WC2B 6PP UNITED KINGDOM |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
27/10/2027 October 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
29/08/1829 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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