Advanced company searchLink opens in new window

J L FOCUS LTD

Company number 12228081

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
24 Nov 2022 PSC04 Change of details for Mr David Anthony Jefferies as a person with significant control on 1 November 2022
03 Nov 2022 AD01 Registered office address changed from C/O Fitton & Co Burlees House Hangingroyd Lane Hebden Bridge HX7 7DD England to C/O Fitton & Co Callis Mill Woodland View Hebden Bridge HX7 6PJ on 3 November 2022
05 Jan 2022 AP01 Appointment of Miss Joanne Ruth Laurence as a director on 4 January 2022
03 Nov 2021 PSC04 Change of details for Mr David Anthony Jefferies as a person with significant control on 27 September 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
03 Nov 2021 PSC07 Cessation of John Anthony Gilbert as a person with significant control on 27 September 2021
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
20 Sep 2021 AA Micro company accounts made up to 30 June 2021
01 Sep 2021 TM01 Termination of appointment of John Anthony Gilbert as a director on 31 August 2021
18 Jun 2021 AA01 Current accounting period shortened from 30 September 2021 to 30 June 2021
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
13 Dec 2019 AD01 Registered office address changed from 5 Stableford Gardens Birkby Huddersfield HD2 2AU United Kingdom to C/O Fitton & Co Burlees House Hangingroyd Lane Hebden Bridge HX7 7DD on 13 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
31 Oct 2019 TM01 Termination of appointment of Brian Watson as a director on 31 October 2019
31 Oct 2019 PSC07 Cessation of Brian Watson as a person with significant control on 31 October 2019
26 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-26
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted