- Company Overview for JCF FINANCIAL SERVICES LIMITED (05489003)
- Filing history for JCF FINANCIAL SERVICES LIMITED (05489003)
- People for JCF FINANCIAL SERVICES LIMITED (05489003)
- More for JCF FINANCIAL SERVICES LIMITED (05489003)
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) |
---|---|---|---|
11 Jan 2024 | TM01 | Termination of appointment of John Christopher Finney as a director on 12 December 2023 | |
27 Jul 2023 | AA01 | Current accounting period extended from 31 May 2023 to 30 November 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Ms Susan Marie Puddephatt on 14 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Ms Susan Marie Puddephatt as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Stephen David Willis as a director on 1 November 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Derriford Plymouth PL6 8BY England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 3 October 2022 | |
04 Aug 2022 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
03 Aug 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 May 2022 | |
30 Jun 2022 | MA | Memorandum and Articles of Association | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
22 Jun 2022 | PSC02 | Notification of Succession Group Ltd as a person with significant control on 1 June 2022 | |
22 Jun 2022 | PSC07 | Cessation of John Christopher Finney as a person with significant control on 1 June 2022 | |
22 Jun 2022 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 1 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Staddlestone Granary South Winchester Golf Club Romsey Road Winchester Hampshire SO22 5QX to Drake Building 15 Davy Road Plymouth Science Park Derriford Plymouth PL6 8BY on 22 June 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |