Advanced company searchLink opens in new window

JSFM CONSULTING LIMITED

Company number 05437224

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)
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
  • GBP 100
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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