Advanced company searchLink opens in new window

JBF GROUP HOLDINGS LIMITED

Company number 08778541

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)
14 Dec 2016 SH06 Cancellation of shares. Statement of capital on 24 October 2016
  • GBP 1,155,000
14 Dec 2016 SH06 Cancellation of shares. Statement of capital on 24 October 2016
  • GBP 1,155,000
14 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Dec 2016 SH03 Purchase of own shares.
14 Dec 2016 SH03 Purchase of own shares.
30 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
02 Sep 2016 TM01 Termination of appointment of Margaret Natalie Broderick as a director on 1 July 2016
02 Sep 2016 AP01 Appointment of Mr Andrew Joseph Broderick as a director on 1 July 2016
02 Sep 2016 AP01 Appointment of Ms Sandra Broderick as a director on 1 July 2016
02 Sep 2016 TM01 Termination of appointment of Joseph David Broderick as a director on 1 July 2016
19 Aug 2016 MR01 Registration of charge 087785410004, created on 19 August 2016
19 Aug 2016 MR01 Registration of charge 087785410005, created on 19 August 2016
29 Apr 2016 MR01 Registration of charge 087785410003, created on 28 April 2016
26 Apr 2016 MR04 Satisfaction of charge 087785410001 in full
26 Apr 2016 MR04 Satisfaction of charge 087785410002 in full
24 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,400,000
21 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Feb 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,400,000
29 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2015 SH08 Change of share class name or designation
27 Jan 2015 AP01 Appointment of Margaret Natalie Broderick as a director on 31 December 2013
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,400,000.00
03 Jul 2014 AA01 Previous accounting period shortened from 30 November 2014 to 30 June 2014