Advanced company searchLink opens in new window

J.FLORIS LIMITED

Company number 00451581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2017 MR01 Registration of charge 004515810022, created on 17 January 2017
07 Nov 2016 AA Unaudited abridged accounts made up to 7 February 2016
16 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
14 Dec 2015 TM01 Termination of appointment of Philip Kenneth Charles Marsh as a director on 30 November 2015
13 Nov 2015 AA Accounts for a small company made up to 31 January 2015
21 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 133,431
28 Feb 2015 MR04 Satisfaction of charge 004515810021 in full
06 Nov 2014 AA Accounts for a small company made up to 31 January 2014
25 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 133,431
31 Mar 2014 AP01 Appointment of Mr Philip Kenneth Charles Marsh as a director
17 Mar 2014 CH03 Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014
14 Mar 2014 AP01 Appointment of Mr Robert Adam Brown as a director
19 Feb 2014 CC04 Statement of company's objects
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The companys memorandum of association is now treated as provisions of the ompanys articles of association by virtue of section 28 companies act 2006 14/02/2014
17 Feb 2014 AP01 Appointment of Ms Emily Clare Botsaris as a director
17 Feb 2014 AP01 Appointment of Mr Edward John Bodenham as a director
17 Feb 2014 TM01 Termination of appointment of Christopher Marsh as a director
17 Feb 2014 MR01 Registration of charge 004515810021
29 Oct 2013 AA Accounts for a small company made up to 31 January 2013
25 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
02 Jul 2013 MR04 Satisfaction of charge 1 in full
02 Jul 2013 MR04 Satisfaction of charge 11 in full
23 May 2013 MR01 Registration of charge 004515810020
24 Apr 2013 TM02 Termination of appointment of John Bodenham as a secretary
24 Apr 2013 AP03 Appointment of Mr Robert Adam Southall-Brown as a secretary