JFB INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 00223807 |
Category | Private Limited Company |
Incorporated | 15 Aug 1927 |
Age | 96 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 6 months, 18 days |
SUMMARY
JFB INVESTMENTS LIMITED is an dissolved private limited company with number 00223807. It was incorporated 96 years, 8 months, 20 days ago, on 15 August 1927 and it was dissolved 6 months, 18 days ago, on 17 October 2023. The company address is C/O Interpath Limited 10 C/O Interpath Limited 10, London, EC4M 7RB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
New address: C/O Interpath Limited 10 Fleet Place London EC4M 7RB
Change date: 2022-08-10
Old address: Jfb Investments Johnson Lane Ecclesfield Sheffield S35 9XH England
Documents
Liquidation voluntary declaration of solvency
Date: 10 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type full
Date: 29 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Capital statement capital company with date currency figure
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Capital
Type: SH19
Capital : 0.05 GBP
Date: 2021-06-22
Documents
Resolution
Date: 22 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/06/21
Documents
Accounts with accounts type full
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 18 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Sep 2020
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 11 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-07
Officer name: Mr Monalito Bugarcic
Documents
Termination director company with name termination date
Date: 11 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lluis Maria Fargas Mas
Termination date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-25
Old address: Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ
New address: Jfb Investments Johnson Lane Ecclesfield Sheffield S35 9XH
Documents
Accounts with accounts type full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Frank Hancock
Appointment date: 2019-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Kay Louise Dowdall
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Seymour
Termination date: 2016-05-06
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-06
Officer name: Mr Lluis Maria Fargas Mas
Documents
Appoint person secretary company with name date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Petra Papinniemi-Ainger
Appointment date: 2016-05-06
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher David Seymour
Termination date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Change account reference date company previous extended
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kay Louise Dowdall
Appointment date: 2014-11-20
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Simon Bland
Termination date: 2014-11-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type full
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type full
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Address
Type: AD01
Old address: Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD
Change date: 2013-01-16
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type full
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type full
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hart
Documents
Appoint person secretary company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher David Seymour
Documents
Termination secretary company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Hart
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher David Seymour
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person secretary company with change date
Date: 13 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-26
Officer name: James Thomas Hart
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Simon Bland
Change date: 2010-06-26
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Thomas Hart
Change date: 2010-06-26
Documents
Accounts with accounts type full
Date: 15 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 08 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter bland / 30/05/2008
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Resolution
Date: 24 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type full
Date: 28 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Resolution
Date: 12 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 18 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type full
Date: 24 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; full list of members
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Some Companies
3 SOUTHVIEW CRESCENT,ILFORD,IG2 6DG
Number: | 11218267 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWNS PROPERTY DEVELOPMENT LIMITED
182 LONDON ROAD,HAILSHAM,BN27 3AS
Number: | 08657106 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LANGTONS, 11TH FLOOR THE PLAZA,LIVERPOOL,L3 9QJ
Number: | 10586695 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LONGWALK ROAD,UXBRIDGE,UB11 1BA
Number: | 00685903 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXIMILLION INVESTMENTS LIMITED
172 FRIARGATE,PRESTON,PR1 2EJ
Number: | 06139174 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6-7 ANCHOR BUILDING,NEWTON ABBOT,TQ12 6RY
Number: | 04621237 |
Status: | ACTIVE |
Category: | Private Limited Company |