- Company Overview for JELF COMMERCIAL FINANCE LTD (04333281)
- Filing history for JELF COMMERCIAL FINANCE LTD (04333281)
- People for JELF COMMERCIAL FINANCE LTD (04333281)
- Charges for JELF COMMERCIAL FINANCE LTD (04333281)
- Insolvency for JELF COMMERCIAL FINANCE LTD (04333281)
- Registers for JELF COMMERCIAL FINANCE LTD (04333281)
- More for JELF COMMERCIAL FINANCE LTD (04333281)
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
|
|
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 |