Advanced company searchLink opens in new window

JUSTICE FOR FAMILIES LTD

Company number 06645051

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)
29 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
17 Aug 2015 AP01 Appointment of Mr Timothy Clive Haines as a director on 17 August 2015
17 Aug 2015 AP01 Appointment of Mrs Julie Anne Haines as a director on 17 August 2015
17 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500
17 Jul 2015 AD01 Registered office address changed from 1772a Coventry Road Birmingham B26 1PB to Osmond House 78 Alcester Road Birmingham B13 8BB on 17 July 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 500
24 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
19 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Mr John Alexander Melvin Hemming on 28 July 2011
20 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Oct 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Senator Stuart Syvret on 1 January 2010
18 Oct 2010 CH01 Director's details changed for Emily Louise Wilson Gavin on 1 January 2010
30 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Aug 2009 363a Return made up to 14/07/09; full list of members
03 Aug 2009 190 Location of debenture register
03 Aug 2009 353 Location of register of members
03 Aug 2009 287 Registered office changed on 03/08/2009 from 78 alcester road birmingham B13 8BB united kingdom
19 Aug 2008 288a Director and secretary appointed emily louise wilson gavin