JFS WORKS LIMITED
Status | ACTIVE |
Company No. | 05055881 |
Category | Private Limited Company |
Incorporated | 25 Feb 2004 |
Age | 20 years, 3 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
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
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
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
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
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
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
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
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/01/05--------- £ si 100000@1=100000 £ ic 17500/117500
Documents
Legacy
Date: 11 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/01/05--------- £ si [email protected]=17499 £ ic 1/17500
Documents
Resolution
Date: 11 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/01/05
Documents
Resolution
Date: 11 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 30/04/05
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
21 BELTON ROAD,PETERBOROUGH,PE2 8UU
Number: | 11603292 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 REYNOLDS PLACE,LONDON,SE3 8SX
Number: | 11227102 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4,LONDON,WC1B 3BQ
Number: | 08016155 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORHOUSE FARM ESTATE, LOWER,MIDDLESEX,UB9 5EN
Number: | 06251151 |
Status: | ACTIVE |
Category: | Private Limited Company |
C12 MARQUIS COURT MARQUIWAY,GATESHEAD,NE11 0RU
Number: | 06709325 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 LYCH GATE CLOSE,SANDHURST,GU47 8JH
Number: | 05266146 |
Status: | ACTIVE |
Category: | Private Limited Company |