Advanced company searchLink opens in new window

JBF&CO LTD

Company number 10365270

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 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
19 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Apr 2021 AD01 Registered office address changed from 54 Brighton Road Watford WD24 5HW England to 2 Summerhill Place Houghton Conquest, Bedford Bedfordshire MK45 3PQ on 28 April 2021
23 Sep 2020 AA Micro company accounts made up to 30 September 2019
08 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
04 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Mar 2019 TM02 Termination of appointment of Elise Gisele Bouhom as a secretary on 23 February 2019
01 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 30 September 2017
18 Oct 2017 AD01 Registered office address changed from 87 Judge Street Watford WD24 5AN England to 54 Brighton Road Watford WD24 5HW on 18 October 2017
18 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
21 Feb 2017 CH01 Director's details changed for Miss Justine Justine Foko on 8 December 2016
08 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-08
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted