JF HANDLEY ASSOCIATES LIMITED

C/O Johnson Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnson Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.08424457
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution24 Apr 2020
Years4 years, 19 days

SUMMARY

JF HANDLEY ASSOCIATES LIMITED is an dissolved private limited company with number 08424457. It was incorporated 11 years, 2 months, 13 days ago, on 28 February 2013 and it was dissolved 4 years, 19 days ago, on 24 April 2020. The company address is C/O Johnson Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnson Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 24 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

Old address: C/O Johnston Carmichael 107 - 111 Fleet Street London EC4A 2AB

New address: C/O Johnson Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: C/O Johnston Carmichael 107 - 111 Fleet Street London EC4A 2AB

Change date: 2019-05-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr John Francis Handley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

Change date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Old address: 10 Quicks Road Wimbledon London SW19 1EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.K. ACTUARIAL SERVICES LIMITED

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:07602038
Status:ACTIVE
Category:Private Limited Company

MCNICOL CONSULTING LIMITED

1 CHARMINSTER AVENUE,LONDON,SW19 3EL

Number:11371048
Status:ACTIVE
Category:Private Limited Company

RP SOUND LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:08949933
Status:ACTIVE
Category:Private Limited Company

SCA LIFESTYLE LIMITED

FLAT 4,LONDON,NW2 1XG

Number:11915913
Status:ACTIVE
Category:Private Limited Company

STEALTH INSULATIONS LIMITED

FIRST FLOOR OFFICES 84-90 MARKET STREET,CANNOCK,WS12 1AG

Number:06695746
Status:ACTIVE
Category:Private Limited Company

TITAN LONDON ESTATES (VII) LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:11131236
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