JSF BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/02/2317 February 2023 Registered office address changed from Belvoir House 1 Rous Road Newmarket CB8 8DH United Kingdom to 7 Croft Close Meeting Green Wickhambrook Newmarket CB8 8YG on 2023-02-17

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

22/07/1622 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 10

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 SECRETARY APPOINTED CARA ANN FIELD

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED CARA ANN FIELD

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED JEREMY STEPHEN FIELD

View Document

11/07/1611 July 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document


More Company Information