JFS WORKS LIMITED

16 Union Road, Crediton, EX17 3AN, England
StatusACTIVE
Company No.05055881
CategoryPrivate Limited Company
Incorporated25 Feb 2004
Age20 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

JFS WORKS LIMITED is an active private limited company with number 05055881. It was incorporated 20 years, 3 months, 12 days ago, on 25 February 2004. The company address is 16 Union Road, Crediton, EX17 3AN, England.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-12

Psc name: Mr Michael Raymond Sanders

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Fletcher Sanders

Change date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Fletcher Sanders

Change date: 2022-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-14

Psc name: Mr Michael Raymond Sanders

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-16

Charge number: 050558810002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-28

Officer name: Mr Michael Raymond Sanders

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-28

Officer name: Jennifer Fletcher Sanders

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Raymond Sanders

Change date: 2020-01-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Fletcher Sanders

Change date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: The Bike Shed, Union Road Crediton Devon EX17 3AN

New address: 16 Union Road Crediton EX17 3AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Feb 2018

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 28 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050558810001

Charge creation date: 2016-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Fletcher Sanders

Change date: 2012-02-21

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Raymond Sanders

Change date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/01/05--------- £ si 100000@1=100000 £ ic 17500/117500

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/01/05--------- £ si [email protected]=17499 £ ic 1/17500

Documents

View document PDF

Resolution

Date: 11 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/01/05

Documents

View document PDF

Resolution

Date: 11 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGJ NIEMIRO LIMITED

21 BELTON ROAD,PETERBOROUGH,PE2 8UU

Number:11603292
Status:ACTIVE
Category:Private Limited Company

HEADWAY (EARLY YEARS) LTD

34 REYNOLDS PLACE,LONDON,SE3 8SX

Number:11227102
Status:ACTIVE
Category:Private Limited Company

LABVEL CAPITAL LTD

SUITE 4,LONDON,WC1B 3BQ

Number:08016155
Status:ACTIVE
Category:Private Limited Company

LOWER ROAD SIGNS LTD

MOORHOUSE FARM ESTATE, LOWER,MIDDLESEX,UB9 5EN

Number:06251151
Status:ACTIVE
Category:Private Limited Company

MH LEGAL LIMITED

C12 MARQUIS COURT MARQUIWAY,GATESHEAD,NE11 0RU

Number:06709325
Status:LIQUIDATION
Category:Private Limited Company

PRECISION BROADCAST LIMITED

7 LYCH GATE CLOSE,SANDHURST,GU47 8JH

Number:05266146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source