Advanced company searchLink opens in new window

JAFA NORTH-EAST UK LTD

Company number 04938172

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)
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
  • GBP 1,400
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