JFS BUSINESS SERVICES LIMITED

58 Durham Road, Birtley, DH3 2QJ, Tyne And Wear, England
StatusACTIVE
Company No.06944650
CategoryPrivate Limited Company
Incorporated25 Jun 2009
Age14 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

JFS BUSINESS SERVICES LIMITED is an active private limited company with number 06944650. It was incorporated 14 years, 11 months, 23 days ago, on 25 June 2009. The company address is 58 Durham Road, Birtley, DH3 2QJ, Tyne And Wear, England.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069446500004

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2021

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Derrick Hutchinson

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Miss Jane Elizabeth Freeman

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069446500001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069446500002

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Miss Jane Elizabeth Freeman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069446500004

Charge creation date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jane Elizabeth Freeman

Change date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

New address: 58 Durham Road Birtley Tyne and Wear DH3 2QJ

Old address: C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069446500003

Charge creation date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Derrick Hutchinson

Appointment date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jane Elizabeth Freeman

Change date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: AD01

Old address: The Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW

New address: C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG

Change date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069446500002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069446500001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Frake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Address

Type: AD01

Old address: 47 Druridge Drive Blyth Northumberland NE24 4QR

Change date: 2011-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 20/07/09\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven frake

Documents

View document PDF

Incorporation company

Date: 25 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLTYPEFIXING.AV LTD

87 ALLAWAY AVENUE,PORTSMOUTH,PO6 3PS

Number:09326146
Status:ACTIVE
Category:Private Limited Company

B.A.M. CONSULTANCY SERVICES LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:10821749
Status:ACTIVE
Category:Private Limited Company

ELCATIZE LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11203999
Status:ACTIVE
Category:Private Limited Company

LEIGH HOUSE RTM COMPANY LIMITED

5 HALCROW STREET,LONDON,E1 2HF

Number:08482382
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEASURING INDUSTRIAL EQUIPMENT LLP

21 BOTANIC AVENUE,BELFAST,BT7 1JJ

Number:NC001491
Status:ACTIVE
Category:Limited Liability Partnership

RISE FITNESS LTD

29 BRADSHAW WAY,STAFFORD,ST16 1TH

Number:11226221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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