Advanced company searchLink opens in new window

JCF FINANCIAL SERVICES LIMITED

Company number 05489003

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
02 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018