- Company Overview for JSF SERVICES LIMITED (06829297)
- Filing history for JSF SERVICES LIMITED (06829297)
- People for JSF SERVICES LIMITED (06829297)
- More for JSF SERVICES LIMITED (06829297)
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) |
---|---|---|---|
30 Jul 2014 | AD01 | Registered office address changed from 24 the Fairway Worcester Worcestershire WR4 9UH to 5 Woodedge Drive Droitwich Worcestershire WR9 7GB on 30 July 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
02 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Mr Justin Stephen Farr on 26 February 2010 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | CH03 | Secretary's details changed for Miss Deborah Ann Appleton on 12 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
16 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Mar 2010 | AD02 | Register inspection address has been changed | |
16 Mar 2010 | CH01 | Director's details changed for Mr Justin Stephen Farr on 1 October 2009 | |
04 Sep 2009 | 88(2) | Ad 04/03/09\gbp si 100@1=100\gbp ic 1/101\ | |
04 Sep 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
04 Mar 2009 | 288a | Director appointed mr justin stephen farr | |
04 Mar 2009 | 288a | Secretary appointed miss deborah ann appleton | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 4 park road moseley birmingham west midlands B13 8AB | |
03 Mar 2009 | 288b | Appointment terminated director vikki steward | |
03 Mar 2009 | 288b | Appointment terminated secretary creditreform (secretaries) LIMITED | |
25 Feb 2009 | NEWINC | Incorporation |