Advanced company searchLink opens in new window

JFA ECOSYSTEM SERVICES LTD

Company number 10252133

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)
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2024 DS01 Application to strike the company off the register
18 May 2024 AA01 Previous accounting period shortened from 30 June 2024 to 15 May 2024
05 Sep 2023 AA Micro company accounts made up to 30 June 2023
01 Aug 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
22 May 2023 AD01 Registered office address changed from Evegate Park Barn Station Road Smeeth Ashford TN25 6SX United Kingdom to 7 Lime Avenue Westergate Chichester PO20 3UF on 22 May 2023
26 Aug 2022 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 30 June 2020
11 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 June 2019
31 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Sep 2018 AD01 Registered office address changed from 1 & 2 the Barn West Stoke Road West Lavant Chichester West Sussex PO18 9AA England to Evegate Park Barn Station Road Smeeth Ashford TN25 6SX on 18 September 2018
02 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 102
12 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
05 Jul 2017 PSC01 Notification of Jaquelin Clay as a person with significant control on 26 June 2016
27 Jun 2017 PSC01 Notification of Jacquelin Clay as a person with significant control on 26 June 2016
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 101
05 Jul 2016 AD01 Registered office address changed from Otters Holt Hook Lane Aldingbourne Chichester West Sussex PO20 3TB United Kingdom to 1 & 2 the Barn West Stoke Road West Lavant Chichester West Sussex PO18 9AA on 5 July 2016
26 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted