JFR SITE SERVICES LIMITED

Langley House Langley House, East Finchley, N2 8EY, London
StatusLIQUIDATION
Company No.10917097
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

JFR SITE SERVICES LIMITED is an liquidation private limited company with number 10917097. It was incorporated 6 years, 10 months, 1 day ago, on 15 August 2017. The company address is Langley House Langley House, East Finchley, N2 8EY, London.



Company Fillings

Liquidation voluntary resignation liquidator

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: Langley House Park Road East Finchley London N2 8EY

Change date: 2023-08-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Francis Robinson

Change date: 2022-10-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-27

Psc name: James Francis Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Francis Robinson

Change date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Change date: 2020-12-14

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James Francis Robinson

Change date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: James Francis Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERPOINT CONSULTANTS LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:10883942
Status:ACTIVE
Category:Private Limited Company

G J WATT LIMITED

113 ALUMWELL ROAD,WALSALL,WS2 9XG

Number:05477345
Status:ACTIVE
Category:Private Limited Company

HELEN BUCHAN DESIGN LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:10118577
Status:ACTIVE
Category:Private Limited Company

KN BOOKS AND MEDIA LIMITED

7 PARK AVENUE,LONDON,N3 2EJ

Number:08244530
Status:ACTIVE
Category:Private Limited Company

MAINTENANCE YM & S LIMITED

RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:11052953
Status:ACTIVE
Category:Private Limited Company

MEC DRYLINING LTD

SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:09700087
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