JFC DISTRIBUTION LIMITED

Unit 12 Roslea Enterprise Centre, Roslea, BT92 7FH, Co. Fermanagh, Northern Ireland
StatusACTIVE
Company No.NI621038
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

JFC DISTRIBUTION LIMITED is an active private limited company with number NI621038. It was incorporated 10 years, 7 months, 7 days ago, on 21 October 2013. The company address is Unit 12 Roslea Enterprise Centre, Roslea, BT92 7FH, Co. Fermanagh, Northern Ireland.



Company Fillings

Appoint person director company with name date

Date: 16 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alanna Connolly

Appointment date: 2024-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2023

Action Date: 06 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-06

Charge number: NI6210380005

Documents

View document PDF

Resolution

Date: 13 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6210380004

Charge creation date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-05

Psc name: Mr James Francis Connolly

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alanna Connolly

Change date: 2023-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Francis Connolly

Change date: 2023-01-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6210380001

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6210380002

Charge creation date: 2019-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-15

Charge number: NI6210380003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 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: 02 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

New address: Unit 12 Roslea Enterprise Centre Roslea Co. Fermanagh BT92 7FH

Old address: Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP

Change date: 2018-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alanna Connolly

Notification date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr James Francis Connolly

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 01 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 13 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-13

Charge number: NI6210380001

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Francis Connolly

Change date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Mr James Francis Connolly

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Francis Connolly

Change date: 2014-01-08

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANACO DEVELOPMENTS LIMITED

13 STANLEY ROAD,STAFFORDSHIRE,DE12 6LT

Number:02410201
Status:LIQUIDATION
Category:Private Limited Company

BROUGHTON STREET PROPERTIES LTD

BROUGHTON STREET PROPERTIES 793,MANCHESTER,M19 3DL

Number:11348393
Status:ACTIVE
Category:Private Limited Company

HDR VISUAL COMMUNICATION LIMITED

BRADBOURNE HOUSE,KENT,ME19 6DZ

Number:05423939
Status:ACTIVE
Category:Private Limited Company

LEVERTECH ENGINEERING SERVICES LIMITED

UNIT 11 CENTURY PARK CASPIAN ROAD,ALTRINCHAM,WA14 5HH

Number:04055454
Status:ACTIVE
Category:Private Limited Company

NABU FINANCE LTD

11C KINGS PARADE,CAMBRIDGE,CB2 1SJ

Number:11900819
Status:ACTIVE
Category:Private Limited Company

STAGE DOOR PERFORMING ARTS LIMITED

OFFICE 4649,LONDON,W1A 6US

Number:10057490
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