Advanced company searchLink opens in new window

JFB OVERSEAS HOLDINGS LIMITED

Company number 00874317

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)
27 Dec 2023 AA Full accounts made up to 31 December 2022
13 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
25 Jul 2023 PSC05 Change of details for Firth Rixson Limited as a person with significant control on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
16 Dec 2022 AP01 Appointment of Mr Stephen Matthew Woods as a director on 16 December 2022
16 Dec 2022 TM01 Termination of appointment of James Frank Hancock as a director on 16 December 2022
22 Nov 2022 AA Full accounts made up to 31 December 2021
03 Nov 2022 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
19 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
19 Oct 2022 PSC05 Change of details for Firth Rixson Limited as a person with significant control on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from Jfb Overseas Holdings Johnson Lane Ecclesfield Sheffield S35 9XH England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 1 September 2022
06 May 2022 CS01 Confirmation statement made on 11 October 2021 with updates
29 Nov 2021 AA Full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019
08 Sep 2020 AP01 Appointment of Mr Monalito Bugarcic as a director on 7 September 2020
08 Sep 2020 TM01 Termination of appointment of Lluis Maria Fargas Mas as a director on 7 September 2020
07 Sep 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
25 Nov 2019 AD01 Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Jfb Overseas Holdings Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019
16 Jul 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 AP01 Appointment of Mr James Frank Hancock as a director on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
10 Dec 2018 SH10 Particulars of variation of rights attached to shares
10 Dec 2018 SH08 Change of share class name or designation