- Company Overview for JFS HR LIMITED (07775174)
- Filing history for JFS HR LIMITED (07775174)
- People for JFS HR LIMITED (07775174)
- Charges for JFS HR LIMITED (07775174)
- More for JFS HR LIMITED (07775174)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Jun 2021 | MR01 | Registration of charge 077751740003, created on 17 June 2021 | |
21 Jan 2021 | MR04 | Satisfaction of charge 077751740001 in full | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
13 Jan 2021 | PSC04 | Change of details for Mr Derrick Hutchinson as a person with significant control on 12 January 2021 | |
13 Jan 2021 | PSC07 | Cessation of Jane Elizabeth Freeman as a person with significant control on 12 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Derrick Hutchinson on 13 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Jane Elizabeth Freeman as a director on 12 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 13 January 2021 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
15 May 2020 | PSC04 | Change of details for Mr Derrick Hutchinson as a person with significant control on 20 September 2019 | |
15 May 2020 | CH01 | Director's details changed for Mr Derrick Hutchinson on 20 September 2019 | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
14 Nov 2017 | MR04 | Satisfaction of charge 077751740002 in full |