Advanced company searchLink opens in new window

JFR TRAINING LIMITED

Company number 02430625

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 Dec 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
20 Oct 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Unit 5a C/O Cf Accountants Ltd Unit 5a, the Stables, Tusmore Bicester Oxon OX27 7SL on 20 October 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 CS01 Confirmation statement made on 9 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AA Micro company accounts made up to 31 December 2021
26 May 2022 PSC04 Change of details for Mr James Drinkwater Johnson as a person with significant control on 26 May 2022
26 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022
08 Dec 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 December 2020
25 Feb 2021 MR04 Satisfaction of charge 1 in full
20 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 December 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
20 Jun 2018 AA Micro company accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
06 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 6 October 2017
05 Oct 2017 PSC01 Notification of James Drinkwater Johnson as a person with significant control on 6 April 2016
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Feb 2017 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to Palladium House 1-4 Argyll Street London W1F 7LD on 27 February 2017
28 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015