Advanced company searchLink opens in new window

JSF SERVICES LIMITED

Company number 06829297

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CH01 Director's details changed for Mr Justin Stephen Farr on 27 February 2018
25 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
14 Dec 2016 AP01 Appointment of Mrs Deborah Ann Farr as a director on 14 December 2016
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
23 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 AD02 Register inspection address has been changed from 24 the Fairway Worcester WR4 9UH England to 5 Woodedge Drive Droitwich Worcestershire WR9 7GB
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AD01 Registered office address changed from 24 the Fairway Worcester Worcestershire WR4 9UH to 5 Woodedge Drive Droitwich Worcestershire WR9 7GB on 30 July 2014
26 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1