JOHN FEREDAY LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

01/05/221 May 2022 Application to strike the company off the register

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

03/12/213 December 2021 Registered office address changed from First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales to Ground Floor Vista St David's Park Ewloe Deeside CH5 3DT on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr John Fereday on 2021-12-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 2 BRETTON HALL OFFICE CHESTER ROAD, BRETTON CHESTER CH4 0DF ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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