- Company Overview for JSFM CONSULTING LIMITED (05437224)
- Filing history for JSFM CONSULTING LIMITED (05437224)
- People for JSFM CONSULTING LIMITED (05437224)
- Charges for JSFM CONSULTING LIMITED (05437224)
- More for JSFM CONSULTING LIMITED (05437224)
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) |
---|---|---|---|
29 May 2015 | MA | Memorandum and Articles of Association | |
12 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Mr Michael Allan Legoff on 4 February 2012 | |
05 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
20 May 2011 | CH01 | Director's details changed for Mr Michael Allan Legoff on 27 April 2011 | |
17 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
11 Aug 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Jan 2010 | TM02 | Termination of appointment of Michael Adie as a secretary | |
16 Jan 2010 | AD01 | Registered office address changed from Courtenay House 43 Wragby Road Sudbrooke Lincoln Lincolnshire LN2 2QU on 16 January 2010 | |
28 Oct 2009 | TM01 | Termination of appointment of Nigel Woolsey as a director | |
02 Oct 2009 | 288b | Appointment terminated director michael adie | |
21 Jul 2009 | 288a | Secretary appointed michael adie | |
21 Jul 2009 | 288b | Appointment terminated secretary francine blanchet | |
04 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |