Advanced company searchLink opens in new window

JF&JF LTD.

Company number 06242053

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
07 Jun 2010 CH04 Secretary's details changed for Form Online Limited on 1 October 2009
07 Jun 2010 CH01 Director's details changed for Josef Furar on 1 October 2009
17 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2009 363a Return made up to 09/05/09; full list of members
06 Jun 2008 363a Return made up to 09/05/08; full list of members
08 Apr 2008 AA Accounts made up to 31 December 2007
08 Apr 2008 225 Accounting reference date shortened from 31/05/2008 to 31/12/2007
26 Mar 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Mar 2008 123 Gbp nc 1000/1000000 28/12/07
22 Feb 2008 CERTNM Company name changed jade properties LIMITED\certificate issued on 26/02/08
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New secretary appointed
21 Feb 2008 288b Secretary resigned
21 Feb 2008 287 Registered office changed on 21/02/08 from: jade properties LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
21 Feb 2008 288b Director resigned
09 May 2007 NEWINC Incorporation