Advanced company searchLink opens in new window

JF JF LIMITED

Company number 10024431

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)
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
  • GBP 1