Advanced company searchLink opens in new window

J.FLORIS LIMITED

Company number 00451581

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)
07 Nov 2016 AA Unaudited abridged accounts made up to 7 February 2016
16 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
14 Dec 2015 TM01 Termination of appointment of Philip Kenneth Charles Marsh as a director on 30 November 2015
13 Nov 2015 AA Accounts for a small company made up to 31 January 2015
21 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 133,431
28 Feb 2015 MR04 Satisfaction of charge 004515810021 in full
06 Nov 2014 AA Accounts for a small company made up to 31 January 2014
25 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 133,431
31 Mar 2014 AP01 Appointment of Mr Philip Kenneth Charles Marsh as a director
17 Mar 2014 CH03 Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014
14 Mar 2014 AP01 Appointment of Mr Robert Adam Brown as a director
19 Feb 2014 CC04 Statement of company's objects
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The companys memorandum of association is now treated as provisions of the ompanys articles of association by virtue of section 28 companies act 2006 14/02/2014
17 Feb 2014 AP01 Appointment of Ms Emily Clare Botsaris as a director
17 Feb 2014 AP01 Appointment of Mr Edward John Bodenham as a director
17 Feb 2014 TM01 Termination of appointment of Christopher Marsh as a director
17 Feb 2014 MR01 Registration of charge 004515810021
29 Oct 2013 AA Accounts for a small company made up to 31 January 2013
25 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
02 Jul 2013 MR04 Satisfaction of charge 1 in full
02 Jul 2013 MR04 Satisfaction of charge 11 in full
23 May 2013 MR01 Registration of charge 004515810020
24 Apr 2013 TM02 Termination of appointment of John Bodenham as a secretary
24 Apr 2013 AP03 Appointment of Mr Robert Adam Southall-Brown as a secretary
23 Oct 2012 AA Accounts for a small company made up to 31 January 2012