- Company Overview for JF JF LIMITED (10024431)
- Filing history for JF JF LIMITED (10024431)
- People for JF JF LIMITED (10024431)
- More for JF JF LIMITED (10024431)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2019 | AD01 | Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to 101 Albion Street Birmingham B1 3AA on 2 August 2019 | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | AD01 | Registered office address changed from 12 Elizabeth Mews Tividale Oldbury B69 2NA England to Jolyon House Amberley Way Hounslow TW4 6BH on 6 November 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Rakesh Raj as a director on 11 October 2018 | |
11 Oct 2018 | PSC07 | Cessation of Rakesh Raj as a person with significant control on 10 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to 12 Elizabeth Mews Tividale Oldbury B69 2NA on 11 October 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 23 Palmerston Drive Tividale Oldbury West Midlands B69 3NA to Jolyon House Amberley Way Hounslow TW4 6BH on 3 July 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to 23 Palmerston Drive Tividale Oldbury West Midlands B69 3NA on 26 June 2018 | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
12 Apr 2018 | AD01 | Registered office address changed from 24 Bonchurch Road London W10 5SD to Jolyon House Amberley Way Hounslow TW4 6BH on 12 April 2018 | |
05 Mar 2018 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
05 Mar 2018 | DS02 | Withdraw the company strike off application | |
07 Feb 2018 | AD01 | Registered office address changed from 101 Albion Street Birmingham B1 3AA England to 24 Bonchurch Road London W10 5SD on 7 February 2018 | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | DS01 | Application to strike the company off the register | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from Unit 128 Middlemore Road Middlemore Industrial Estate Birmingham B21 0AY England to 101 Albion Street Birmingham B1 3AA on 27 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Rakesh Raj as a director on 27 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Sanjaypal Singh as a director on 27 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Amandeep Gaddu as a director on 1 February 2017 | |
15 Sep 2016 | AP01 | Appointment of Mr Sanjaypal Singh as a director on 13 September 2016 | |
26 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|