JCF (SSIF) LIMITED
Status | ACTIVE |
Company No. | 10791982 |
Category | Private Limited Company |
Incorporated | 26 May 2017 |
Age | 7 years, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
10 PARK VIEW ROAD,SUTTON COLDFIELD,B74 4PP
Number: | 09058596 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WILLIAM COURT,BARKINGSIDE, ILFORD,IG6 1NN
Number: | 01819527 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09827277 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 6,FELIXSTOWE,IP11 2LN
Number: | 11782345 |
Status: | ACTIVE |
Category: | Private Limited Company |