Advanced company searchLink opens in new window

JMF FINANCIAL SERVICES LIMITED

Company number 04904270

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2017 DS01 Application to strike the company off the register
23 Mar 2017 TM01 Termination of appointment of David Paul Stamp as a director on 20 March 2017
21 Mar 2017 CS01 Confirmation statement made on 15 November 2016 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Dec 2016 AP01 Appointment of Mr David Paul Stamp as a director on 20 December 2016
23 Sep 2016 AD01 Registered office address changed from The Old Dance Hall 338 London Road Portsmouth Hampshire PO2 9JY to 2 & 2a the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 23 September 2016
10 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 120
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 CH01 Director's details changed for Mrs Jane Suzanne Freire on 20 January 2015
23 Jan 2015 CH03 Secretary's details changed for Mr Joseph Manuel Freire on 20 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Joseph Manuel Freire on 20 January 2015
05 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 120
21 Nov 2014 AD02 Register inspection address has been changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY England to 12 Fratton Road Portsmouth Hampshire PO1 5BX
21 Nov 2014 AD01 Registered office address changed from , Unit 3 Chevron Business Park, Lime Kiln Lane, Holbury, Hampshire, SO45 2QL to The Old Dance Hall 338 London Road Portsmouth Hampshire PO2 9JY on 21 November 2014
21 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
04 Nov 2014 CH03 Secretary's details changed for Mr Joseph Manuel Freire on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Mrs Jane Suzanne Freire on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Mr Joseph Manuel Freire on 4 November 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 120
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011