Advanced company searchLink opens in new window

JCF 2025 BONDS LIMITED

Company number 12957776

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)
02 Oct 2024 AA Full accounts made up to 31 December 2023
29 Nov 2023 AD01 Registered office address changed from 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 29 November 2023
29 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
08 Jul 2023 AA Full accounts made up to 31 December 2022
17 May 2023 AUD Auditor's resignation
12 Apr 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Apr 2023 MAR Re-registration of Memorandum and Articles
12 Apr 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Apr 2023 RR02 Re-registration from a public company to a private limited company
01 Mar 2023 AA Full accounts made up to 31 December 2021
13 Jan 2023 AD01 Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England to 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN on 13 January 2023
05 Jan 2023 AD01 Registered office address changed from Holmesdale House Suite 2 46 Croydon Road Reigate Surrey RH2 0NH England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 5 January 2023
23 Dec 2022 TM02 Termination of appointment of Sarah Leigh Healy as a secretary on 22 December 2022
28 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
12 Sep 2022 AA Full accounts made up to 31 December 2020
01 Mar 2022 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Holmesdale House Suite 2 46 Croydon Road Reigate Surrey RH2 0NH on 1 March 2022
25 Feb 2022 TM01 Termination of appointment of George Robert Boot as a director on 11 February 2022
25 Feb 2022 TM01 Termination of appointment of John Haydn Davies as a director on 11 February 2022
25 Feb 2022 TM01 Termination of appointment of Sarah Anne Francis as a director on 11 February 2022
25 Feb 2022 AP01 Appointment of Mr Nicholas John Pike as a director on 11 February 2022
25 Feb 2022 AP01 Appointment of Mr John Andrew Eddleston as a director on 11 February 2022
22 Feb 2022 CS01 Confirmation statement made on 15 October 2021 with no updates
09 Feb 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
25 Nov 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020