Advanced company searchLink opens in new window

JF PROPERTY HOLDINGS LIMITED

Company number 14108225

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)
31 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2024 DS01 Application to strike the company off the register
02 Oct 2024 AA Micro company accounts made up to 31 May 2024
02 Oct 2024 AA Micro company accounts made up to 31 May 2023
31 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2024 CS01 Confirmation statement made on 22 June 2024 with updates
12 Jun 2024 PSC04 Change of details for James Neville Friis as a person with significant control on 12 June 2024
12 Jun 2024 CH01 Director's details changed for Mr James Neville Friis on 12 June 2024
12 Jun 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Oxford Way Basingstoke Hampshire RG24 9FP on 12 June 2024
23 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2024 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 1 March 2024
13 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
15 May 2023 TM01 Termination of appointment of Amar Singh Rana as a director on 11 May 2023
15 May 2023 PSC07 Cessation of Amar Rana as a person with significant control on 12 May 2023
09 Jan 2023 PSC01 Notification of Amar Rana as a person with significant control on 9 January 2023
09 Jan 2023 PSC04 Change of details for James Neville Friis as a person with significant control on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Amar Rana as a director on 29 December 2022
22 Jun 2022 AP04 Appointment of Rf Secretaries Limited as a secretary on 22 June 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 PSC04 Change of details for James Neville Friis as a person with significant control on 22 June 2022
22 Jun 2022 PSC07 Cessation of Richard Cooper James as a person with significant control on 22 June 2022
16 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-16
  • GBP 100