Advanced company searchLink opens in new window

JFC PROPERTIES LTD

Company number 11705949

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)
12 Feb 2024 AA Unaudited abridged accounts made up to 30 November 2022
05 Feb 2024 AD01 Registered office address changed from C/O Accounted for, Unit 2 River Bridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP Wales to Suite 5 Bessemer Business Quarter Bessemer Close Cardiff CF11 8DL on 5 February 2024
02 Feb 2024 CH01 Director's details changed for Mrs Delyth Cowmeadow on 2 February 2024
02 Feb 2024 CH01 Director's details changed for Mr Lee Cowmeadow on 2 February 2024
02 Feb 2024 PSC04 Change of details for Mr Lee Cowmeadow as a person with significant control on 2 February 2024
23 Jan 2024 AD01 Registered office address changed from Suite 5, Bessemer Business Quarter Bessemer Close Cardiff CF11 8DL Wales to C/O Accounted for, Unit 2 River Bridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP on 23 January 2024
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
07 Jun 2023 AD01 Registered office address changed from 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH United Kingdom to Suite 5, Bessemer Business Quarter Bessemer Close Cardiff CF11 8DL on 7 June 2023
24 Jan 2023 AA Total exemption full accounts made up to 30 November 2021
07 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
05 Aug 2022 MR01 Registration of charge 117059490005, created on 25 July 2022
21 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
21 Jan 2022 AD01 Registered office address changed from Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom to 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH on 21 January 2022
29 Sep 2021 MR01 Registration of charge 117059490003, created on 24 September 2021
29 Sep 2021 MR01 Registration of charge 117059490004, created on 24 September 2021
29 Sep 2021 MR01 Registration of charge 117059490002, created on 27 September 2021
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Feb 2021 CH01 Director's details changed for Mrs Delyth Cowmeadow on 9 February 2021
10 Feb 2021 PSC04 Change of details for Mr Lee Cowmeadow as a person with significant control on 9 February 2021
10 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
10 Feb 2021 CH01 Director's details changed for Mr Lee Cowmeadow on 9 February 2021
10 Feb 2021 AD01 Registered office address changed from 3 Lewis Court Portmanmoor Road Cardiff CF24 5HQ United Kingdom to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 10 February 2021
04 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
21 Feb 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
19 Feb 2019 MR01 Registration of charge 117059490001, created on 15 February 2019