- Company Overview for JAFA NORTH-EAST UK LTD (04938172)
- Filing history for JAFA NORTH-EAST UK LTD (04938172)
- People for JAFA NORTH-EAST UK LTD (04938172)
- Charges for JAFA NORTH-EAST UK LTD (04938172)
- More for JAFA NORTH-EAST UK LTD (04938172)
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) |
---|---|---|---|
28 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AD01 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 20 November 2013 | |
01 Oct 2013 | AP01 | Appointment of Dr Natalie-Jane Anne Macdonald as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Stephen Page as a director | |
23 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
03 Apr 2013 | TM01 | Termination of appointment of Stephen Page as a director | |
23 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
29 Aug 2012 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director | |
29 Aug 2012 | AP03 | Appointment of Mr William Napier-Fenning as a secretary | |
29 Aug 2012 | TM01 | Termination of appointment of Mark Croghan as a director | |
29 Aug 2012 | TM02 | Termination of appointment of Mark Croghan as a secretary | |
06 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
10 Jan 2011 | TM01 | Termination of appointment of Kevin Mcneany as a director | |
25 May 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
11 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mr Stephen Robert Page on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Stephen Robert Page on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr David William Johnson on 27 October 2009 |