- Company Overview for JFR TRAINING LIMITED (02430625)
- Filing history for JFR TRAINING LIMITED (02430625)
- People for JFR TRAINING LIMITED (02430625)
- Charges for JFR TRAINING LIMITED (02430625)
- More for JFR TRAINING LIMITED (02430625)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
29 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
20 Oct 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Unit 5a C/O Cf Accountants Ltd Unit 5a, the Stables, Tusmore Bicester Oxon OX27 7SL on 20 October 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2023 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 May 2022 | PSC04 | Change of details for Mr James Drinkwater Johnson as a person with significant control on 26 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
19 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
06 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 October 2017 | |
05 Oct 2017 | PSC01 | Notification of James Drinkwater Johnson as a person with significant control on 6 April 2016 | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to Palladium House 1-4 Argyll Street London W1F 7LD on 27 February 2017 |