Advanced company searchLink opens in new window

JELF COMMERCIAL FINANCE LTD

Company number 04333281

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)
18 Sep 2019 AA Accounts for a small company made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
15 Apr 2019 TM01 Termination of appointment of Philip Andrew Barton as a director on 29 March 2019
29 Jan 2019 AP01 Appointment of Mr Philip Andrew Barton as a director on 5 April 2017
12 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
05 Dec 2017 PSC02 Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017
05 Dec 2017 PSC07 Cessation of Jelf Limited as a person with significant control on 31 October 2017
20 Oct 2017 PSC05 Change of details for Jelf Limited as a person with significant control on 13 September 2017
19 Oct 2017 PSC05 Change of details for Jelf Group Plc as a person with significant control on 13 September 2017
22 Aug 2017 AA Accounts for a small company made up to 31 December 2016
13 Jan 2017 TM01 Termination of appointment of Alexander Douglas Alway as a director on 11 February 2016
13 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
16 May 2016 AA Full accounts made up to 30 September 2015
26 Apr 2016 AUD Auditor's resignation
29 Mar 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
19 Jan 2016 AP03 Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015
19 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
19 Jan 2016 AD03 Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU
19 Jan 2016 AD02 Register inspection address has been changed to 1 Tower Place West London EC3R 5BU
21 Dec 2015 MR04 Satisfaction of charge 3 in full
10 Dec 2015 TM01 Termination of appointment of John Trevor Harding as a director on 30 November 2015
10 Dec 2015 TM02 Termination of appointment of Helen Beatrice Davis as a secretary on 30 November 2015
25 Mar 2015 AA Full accounts made up to 30 September 2014