Advanced company searchLink opens in new window

J.F.T. MAINTENANCE SERVICES LIMITED

Company number 06535001

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 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AP01 Appointment of Mr Simon Timothy Bowles as a director
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Oct 2012 AP03 Appointment of Mr Paul William Turner as a secretary
25 Oct 2012 TM02 Termination of appointment of Michael James Sykes as a secretary
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr Paul William Turner on 14 March 2010
16 Mar 2010 CH01 Director's details changed for Mr John Arthur Newman on 14 March 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 May 2009 288b Appointment terminated director oliver kenneth shirley
24 Mar 2009 363a Return made up to 14/03/09; full list of members
14 Mar 2008 NEWINC Incorporation