Advanced company searchLink opens in new window

JCF (SQN) LIMITED

Company number 09619266

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)
28 Nov 2023 AD01 Registered office address changed from 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 28 November 2023
18 Sep 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
15 Apr 2023 AA Full accounts made up to 31 December 2021
17 Mar 2023 AUD Auditor's resignation
16 Mar 2023 AUD Auditor's resignation
12 Jan 2023 AD01 Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England to 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN on 12 January 2023
04 Jan 2023 AD01 Registered office address changed from Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 4 January 2023
22 Dec 2022 TM02 Termination of appointment of Sarah Leigh Healy as a secretary on 22 December 2022
29 Sep 2022 AA Full accounts made up to 31 December 2020
09 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
10 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Feb 2022 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on 27 February 2022
22 Feb 2022 AP01 Appointment of Mr John Andrew Eddleston as a director on 11 February 2022
22 Feb 2022 TM01 Termination of appointment of George Robert Boot as a director on 11 February 2022
22 Feb 2022 TM01 Termination of appointment of John Haydn Davies as a director on 11 February 2022
22 Feb 2022 AP01 Appointment of Mr Nicholas John Pike as a director on 11 February 2022
08 Feb 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
30 Nov 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
09 Mar 2021 AP03 Appointment of Mrs Sarah Leigh Healy as a secretary on 4 January 2021
16 Feb 2021 MR04 Satisfaction of charge 096192660001 in full
17 Dec 2020 AA Full accounts made up to 31 December 2019
10 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates