JAFFA HOLDINGS LIMITED

179 Park Lane 179 Park Lane, Stockport, SK12 1RH, England
StatusACTIVE
Company No.10650644
CategoryPrivate Limited Company
Incorporated03 Mar 2017
Age7 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

JAFFA HOLDINGS LIMITED is an active private limited company with number 10650644. It was incorporated 7 years, 2 months, 19 days ago, on 03 March 2017. The company address is 179 Park Lane 179 Park Lane, Stockport, SK12 1RH, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-19

Psc name: Colin Stewart Gore

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-19

Psc name: Colin Stewart Gore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2023

Action Date: 19 Apr 2018

Category: Capital

Type: SH01

Capital : 60,100 GBP

Date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: 179 Park Lane Poynton Stockport SK12 1RH

Change date: 2022-12-06

Old address: 15 Wyndcliff Drive Urmston Manchester M41 6LD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

New address: 15 Wyndcliff Drive Urmston Manchester M41 6LD

Old address: 11 Gatley Road Cheadle Cheshire SK8 1LY England

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Stewart Gore

Notification date: 2017-09-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Capital

Type: RP04SH01

Date: 2017-09-18

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-18

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Rebecca Emily Gore

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Amy Gore

Termination date: 2017-03-03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARITAS COMMUNICATIONS LIMITED

CHENIES OKEWOOD HILL,DORKING,RH5 5NB

Number:05152781
Status:ACTIVE
Category:Private Limited Company

FRANK'S REMEDIES LTD

86-90 PAUL STREET 86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11360236
Status:ACTIVE
Category:Private Limited Company

GENEL ENERGY HOLDING COMPANY LIMITED

12 CASTLE STREET,ST HELIER,JE2 3RT

Number:FC036029
Status:ACTIVE
Category:Other company type

HIGHSTEAD PARTNERS LIMITED

21 CRANES DRIVE,SURBITON,KT5 8AJ

Number:08163127
Status:ACTIVE
Category:Private Limited Company

LDW CONSULTANCY SERVICES LIMITED

BON ACCORD HOUSE,ABERDEEN,AB11 7SL

Number:SC351895
Status:LIQUIDATION
Category:Private Limited Company

SMITH & DOUGH LTD

THE WHITE COTTAGE, 26 HARBY LANE,MELTON MOWBRAY,LE14 4HJ

Number:05380529
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