JCF (SSIF) LIMITED

The Centenary Chapel Chapel Road The Centenary Chapel Chapel Road, Norwich, NR11 7NP, United Kingdom
StatusACTIVE
Company No.10791982
CategoryPrivate Limited Company
Incorporated26 May 2017
Age7 years, 6 days
JurisdictionEngland Wales

SUMMARY

JCF (SSIF) LIMITED is an active private limited company with number 10791982. It was incorporated 7 years, 6 days ago, on 26 May 2017. The company address is The Centenary Chapel Chapel Road The Centenary Chapel Chapel Road, Norwich, NR11 7NP, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Old address: 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England

New address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP

Change date: 2023-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England

New address: 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN

Change date: 2023-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England

Change date: 2023-01-04

New address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-22

Officer name: Sarah Leigh Healy

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Resolution

Date: 10 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Address

Type: AD01

New address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH

Old address: PO Box C/O Just L 1 Charterhouse Mews London EC1M 6BB United Kingdom

Change date: 2022-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Eddleston

Appointment date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mr Nicholas John Pike

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-11

Officer name: John Haydn Davies

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Robert Boot

Termination date: 2022-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-11

Psc name: Jlg Group Plc

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-04

Officer name: Mrs Sarah Leigh Healy

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Just Loans Group Plc

Change date: 2018-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jlg Group Plc

Notification date: 2018-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-18

Charge number: 107919820002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2017

Action Date: 19 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-19

Charge number: 107919820001

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUILIBRIUM LABS (UK) LIMITED

10 PARK VIEW ROAD,SUTTON COLDFIELD,B74 4PP

Number:09058596
Status:ACTIVE
Category:Private Limited Company

KINGSTONVALE LIMITED

4 WILLIAM COURT,BARKINGSIDE, ILFORD,IG6 1NN

Number:01819527
Status:ACTIVE
Category:Private Limited Company

MOORFIELD CONTRACTING LIMITED

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09827277
Status:ACTIVE
Category:Private Limited Company

OAST HOUSE HOLDINGS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:10735594
Status:ACTIVE
Category:Private Limited Company

REACTIVE MAINTENANCE SERVICES (MIDLANDS) LIMITED

SUITES 10 & 11 CURDWORTH HOUSE FAIR VIEW INDUSTRIAL ESTATE, KINGSBURY ROAD,SUTTON COLDFIELD,B76 9EE

Number:07912239
Status:ACTIVE
Category:Private Limited Company

SDV TRANS LIMITED

FLAT 6,FELIXSTOWE,IP11 2LN

Number:11782345
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