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)
27 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 99
06 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 99
02 Jun 2014 TM01 Termination of appointment of Alex Palmer as a director
19 Feb 2014 CH01 Director's details changed for Alex Timothy Hayward Palmer on 19 February 2014
19 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 99
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Nov 2012 AP01 Appointment of Kamal Babikir Elghali as a director
23 Nov 2012 AP01 Appointment of Alexander Timothy Hayward Palmer as a director
23 Nov 2012 AP01 Appointment of Alexander Laurence Munro as a director
09 Oct 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 May 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Nov 2011 CERTNM Company name changed filegate LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-09-30
16 Nov 2011 CONNOT Change of name notice
08 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-30
08 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
25 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
22 Nov 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
12 Oct 2010 AA01 Previous accounting period extended from 31 August 2010 to 30 September 2010
02 Sep 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD England on 2 September 2010
02 Sep 2010 AP01 Appointment of Mr Stewart Michael White as a director
02 Sep 2010 AP01 Appointment of Mr David Charles Graves as a director
02 Sep 2010 AP01 Appointment of Mr Allan Henry Fuller as a director