Advanced company searchLink opens in new window

JCF PROPERTY MANAGEMENT LIMITED

Company number 07004881

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)
01 Nov 2017 CH01 Director's details changed for Mr Stewart Michael White on 10 October 2017
01 Nov 2017 CH01 Director's details changed for Mr David Charles Graves on 10 October 2017
01 Nov 2017 PSC04 Change of details for Mr David Charles Graves as a person with significant control on 10 October 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
09 Oct 2017 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 322 Upper Richmond Road London SW15 6TL on 9 October 2017
18 Sep 2017 PSC04 Change of details for a person with significant control
18 Sep 2017 PSC04 Change of details for a person with significant control
18 Sep 2017 PSC07 Cessation of Allan Henry Fuller as a person with significant control on 10 March 2017
18 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Apr 2017 SH06 Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 66
11 Apr 2017 SH03 Purchase of own shares.
29 Mar 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 March 2017
14 Feb 2017 CH01 Director's details changed for Mr David Charles Graves on 13 February 2017
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 99
17 Dec 2016 TM01 Termination of appointment of Allan Henry Fuller as a director on 24 November 2016
28 Nov 2016 TM01 Termination of appointment of Sarah Jane Fisher as a director on 2 November 2016
17 Oct 2016 TM01 Termination of appointment of Susan Janet Martindale as a director on 6 October 2016
03 Oct 2016 CS01 Confirmation statement made on 29 August 2016 with updates
14 Jun 2016 AP01 Appointment of Mrs Susan Janet Martindale as a director on 25 May 2016
29 Mar 2016 TM01 Termination of appointment of Kamal Babikir Elghali as a director on 22 March 2016
19 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Dec 2015 AP01 Appointment of Sarah Fisher as a director on 9 September 2015
17 Dec 2015 TM01 Termination of appointment of Alexander Laurence Munro as a director on 9 September 2015