Advanced company searchLink opens in new window

JFHA LIMITED

Company number 08123307

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)
04 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
07 Feb 2018 AA01 Previous accounting period shortened from 30 June 2017 to 31 May 2017
05 Jul 2017 TM01 Termination of appointment of Jean Rollier as a director on 23 June 2017
05 Jul 2017 AP01 Appointment of Mr Charles Peter Bithell as a director on 23 June 2017
05 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Westcountry Crane Hire Holdings Limited as a person with significant control on 6 April 2016
10 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Nov 2016 AP01 Appointment of Mr Jean Rollier as a director on 22 November 2016
23 Nov 2016 TM01 Termination of appointment of Robin Michael Richardson as a director on 20 November 2016
28 Oct 2016 AP01 Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016
28 Sep 2016 TM01 Termination of appointment of Chris James Chambers as a director on 28 August 2016
01 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
13 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 Jul 2015 AD03 Register(s) moved to registered inspection location 31 Chertsey Street Guildford Surrey GU1 4HD
14 Jul 2015 AD02 Register inspection address has been changed to 31 Chertsey Street Guildford Surrey GU1 4HD
22 May 2015 MR01 Registration of charge 081233070003, created on 21 May 2015
14 Apr 2015 MR04 Satisfaction of charge 081233070001 in full
14 Apr 2015 MR04 Satisfaction of charge 081233070002 in full
23 Jan 2015 AA Total exemption full accounts made up to 30 June 2014
28 Aug 2014 AD01 Registered office address changed from C/O C/O Winter Rule Lowin House Tregolls Road Truro Cornwall TR1 2NA to Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XG on 28 August 2014
22 Aug 2014 AP01 Appointment of Christopher James Chambers as a director on 31 July 2014
22 Aug 2014 TM01 Termination of appointment of Heidi Louise Allen as a director on 31 July 2014
22 Aug 2014 AP01 Appointment of Robin Michael Richardson as a director on 31 July 2014