Advanced company searchLink opens in new window

JFR ASSOCIATES LTD

Company number 10970240

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AA01 Current accounting period shortened from 29 September 2019 to 28 September 2019
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
17 Sep 2019 AA Micro company accounts made up to 30 September 2018
11 Sep 2019 PSC07 Cessation of Maureen Rice as a person with significant control on 1 August 2018
30 Aug 2019 PSC04 Change of details for Mr John Franklin Rice as a person with significant control on 1 August 2018
17 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
26 Nov 2018 CS01 Confirmation statement made on 18 September 2018 with updates
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
16 Nov 2018 SH08 Change of share class name or designation
16 Nov 2018 SH08 Change of share class name or designation
21 Aug 2018 PSC04 Change of details for Mrs Maureen Rice as a person with significant control on 18 January 2018
21 Aug 2018 CH03 Secretary's details changed for Mrs Maureen Rice on 18 January 2018
21 Aug 2018 PSC04 Change of details for Mr John Franklin Rice as a person with significant control on 18 January 2018
21 Aug 2018 CH01 Director's details changed for Mr John Franklin Rice on 18 January 2018
21 Aug 2018 AD01 Registered office address changed from 1 Franklin Close Hemel Hempstead HP3 9PQ United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 21 August 2018
19 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-19
  • GBP 2