Advanced company searchLink opens in new window

JDF NETWORK LTD

Company number 06714395

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)
03 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
01 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
17 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
20 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
27 May 2023 SH10 Particulars of variation of rights attached to shares
27 May 2023 SH08 Change of share class name or designation
27 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 1.2345
07 Mar 2023 CH01 Director's details changed for Ms Jocelyne Fulton on 7 March 2023
24 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2023 MA Memorandum and Articles of Association
13 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2023 SH02 Sub-division of shares on 30 January 2023
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 1
11 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 3 October 2016
05 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
07 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
01 Apr 2021 TM01 Termination of appointment of Paul Christian Bassett as a director on 31 March 2021
01 Apr 2021 AD01 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 87a High Street Hemel Hempstead HP1 3AH on 1 April 2021