Advanced company searchLink opens in new window

JJVF GROUP LTD

Company number 12336769

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2022 AD01 Registered office address changed from 22 Raven Lane Billericay Essex CM12 0JA United Kingdom to Elmbank Crays Hill Road Crays Hill Billericay CM11 2YR on 27 November 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
04 Jun 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
04 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
04 Mar 2021 PSC07 Cessation of Jamie Mark Allen as a person with significant control on 4 March 2021
04 Mar 2021 PSC01 Notification of Josie Violet Clark as a person with significant control on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of Jamie Mark Allen as a director on 4 March 2021
04 Mar 2021 AP01 Appointment of Miss Josie Violet Clark as a director on 4 March 2021
06 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with updates
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-27
05 Jan 2021 PSC01 Notification of Jamie Mark Allen as a person with significant control on 22 December 2020
05 Jan 2021 AP01 Appointment of Mr Jamie Allen as a director on 22 December 2020
05 Jan 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 22 December 2020
29 Dec 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 22 Raven Lane Billericay Essex CM120JA on 29 December 2020
29 Dec 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 December 2020
18 Dec 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 December 2020
18 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
18 Dec 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 November 2020
08 Dec 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 November 2020
23 Nov 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 November 2020
27 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-27
  • GBP 1