Advanced company searchLink opens in new window

JAFA NORTH-EAST UK LTD

Company number 04938172

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)
23 Nov 2023 TM01 Termination of appointment of David Jon Leatherbarrow as a director on 23 November 2023
23 Nov 2023 TM01 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 23 November 2023
02 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
20 May 2023 AA Accounts for a dormant company made up to 31 August 2022
03 Jan 2023 CH01 Director's details changed for Mr Steven Christie on 3 January 2023
21 Dec 2022 AP03 Appointment of Alison Bennett as a secretary on 15 December 2022
20 Dec 2022 AP01 Appointment of Mr Ryan David Edwards as a director on 15 December 2022
20 Dec 2022 AP01 Appointment of Mr Steven Christie as a director on 15 December 2022
20 Dec 2022 TM02 Termination of appointment of Chris Duffy as a secretary on 15 December 2022
03 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
26 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
17 Nov 2020 PSC05 Change of details for Fostering Solutions Limited as a person with significant control on 6 November 2020
17 Nov 2020 AD01 Registered office address changed from 1 Merchant's Place River Street Bolton BL2 1BX to Atria Spa Road Bolton BL1 4AG on 17 November 2020
17 Nov 2020 TM02 Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020
17 Nov 2020 AP03 Appointment of Mr Chris Duffy as a secretary on 6 November 2020
23 Jul 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
09 Aug 2019 MR04 Satisfaction of charge 049381720005 in full
05 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
21 May 2019 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
06 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
30 Oct 2018 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018