- Company Overview for JF&JF LTD. (06242053)
- Filing history for JF&JF LTD. (06242053)
- People for JF&JF LTD. (06242053)
- More for JF&JF LTD. (06242053)
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
|
|
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
|
|
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 |