Advanced company searchLink opens in new window

JFP SECURITIES LIMITED

Company number 06718793

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)
10 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Sep 2015 AD01 Registered office address changed from 21 Knightsbridge 3rd Floor London SW1X 7LY to 37 Sun Street London EC2M 2PL on 17 September 2015
16 Sep 2015 4.20 Statement of affairs with form 4.19
16 Sep 2015 600 Appointment of a voluntary liquidator
16 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07
07 Jul 2015 TM01 Termination of appointment of David Brian Shorthouse as a director on 24 June 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
28 Nov 2014 TM01 Termination of appointment of Alexander Peter Baker as a director on 13 October 2014
28 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
14 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
04 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
15 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
01 Feb 2013 CH01 Director's details changed for Mr Alexander Peter Bak on 31 January 2013
01 Feb 2013 AP01 Appointment of Mr Alexander Peter Bak as a director
31 Jan 2013 AP01 Appointment of Mr David Brian Shorthouse as a director
05 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
03 Sep 2012 AD01 Registered office address changed from Heron Tower 20Th Floor 110 Bishopsgate London London EC2N 4AY England on 3 September 2012
18 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
19 Mar 2012 TM02 Termination of appointment of Adam Habib as a secretary
08 Nov 2011 AD01 Registered office address changed from 7-9 Swallow Street London W1B 4DE United Kingdom on 8 November 2011
19 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 30 November 2010
27 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
27 Oct 2010 CH03 Secretary's details changed for Adam Salim Habib on 27 October 2010