Advanced company searchLink opens in new window

JAF CORPORATE SOLUTIONS LTD

Company number 10771396

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)
13 Nov 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
29 Jun 2024 AA01 Current accounting period extended from 30 September 2023 to 30 June 2024
12 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
31 May 2024 AA Micro company accounts made up to 31 May 2023
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2024 DS01 Application to strike the company off the register
29 Dec 2023 AA01 Previous accounting period shortened from 31 May 2024 to 30 September 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
20 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
08 May 2023 AD01 Registered office address changed from 13 Fenton Garange Harlow Essex CM17 9PG England to 36 High Street Royal Leamington Spa Warwickshire CV31 1LW on 8 May 2023
31 May 2022 AA Micro company accounts made up to 31 May 2021
29 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
08 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 May 2020
25 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
29 Mar 2020 AD01 Registered office address changed from 1a Carlyle Road Manor Mark London E12 6BL to 13 Fenton Garange Harlow Essex CM17 9PG on 29 March 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
15 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
31 Jul 2018 AD01 Registered office address changed from 2B New Road Chingford E4 8ET England to 1a Carlyle Road Manor Mark London E12 6BL on 31 July 2018
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-15
  • GBP 100