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)
30 Oct 2018 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018
30 Oct 2018 TM01 Termination of appointment of Iain James Anderson as a director on 1 September 2018
24 May 2018 AA Accounts for a dormant company made up to 31 August 2017
17 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
04 Jul 2017 AP01 Appointment of Mr Iain James Anderson as a director on 30 June 2017
01 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
13 Apr 2017 TM01 Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017
29 Nov 2016 CH01 Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016
24 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
14 Sep 2016 MR01 Registration of charge 049381720005, created on 8 September 2016
17 Aug 2016 MR04 Satisfaction of charge 049381720004 in full
13 Jun 2016 CH01 Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
06 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,400
02 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
17 Nov 2014 AP03 Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014
17 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,400
17 Nov 2014 TM02 Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014
11 Sep 2014 MR01 Registration of charge 049381720004, created on 3 September 2014
05 Sep 2014 MR04 Satisfaction of charge 3 in full
05 Sep 2014 MR04 Satisfaction of charge 2 in full
02 Sep 2014 MA Memorandum and Articles of Association
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 13/08/2014
14 Aug 2014 TM01 Termination of appointment of David William Johnson as a director on 13 August 2014
28 May 2014 AA Accounts for a dormant company made up to 31 August 2013