Advanced company searchLink opens in new window

JEWISH FAMILY SERVICES LIMITED

Company number 03196138

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)
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Steven David Lewis on 12 June 2012
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
08 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Nov 2011 TM01 Termination of appointment of Stephen Zimmerman as a director
09 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
04 May 2011 AP03 Appointment of Mr Andrew Hope as a secretary
03 May 2011 TM02 Termination of appointment of Wendy Goodkind as a secretary
28 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
16 Sep 2010 AP03 Appointment of Mrs Wendy Hilary Goodkind as a secretary
16 Sep 2010 TM02 Termination of appointment of Helen Verney as a secretary
13 Jul 2010 AD01 Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 13 July 2010
10 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
11 Feb 2010 AD01 Registered office address changed from C/O 221 Golders Green Rpad 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 11 February 2010
11 Feb 2010 AD01 Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010
17 Nov 2009 TM01 Termination of appointment of Gail Ronson as a director
30 Oct 2009 AP03 Appointment of Helen Verney as a secretary
01 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
08 Jun 2009 288b Appointment terminated secretary brenda feldman
18 May 2009 363a Return made up to 09/05/09; full list of members
14 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
15 May 2008 363a Return made up to 09/05/08; full list of members