Advanced company searchLink opens in new window

JFS HR LIMITED

Company number 07775174

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)
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