Advanced company searchLink opens in new window

JFMS LIMITED

Company number 03595484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2022 DS01 Application to strike the company off the register
28 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
19 Jan 2021 AA Unaudited abridged accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
09 Jul 2020 PSC04 Change of details for John Fitzmaurice as a person with significant control on 1 July 2020
17 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
19 Jul 2019 TM02 Termination of appointment of Sharon Fitzmaurice as a secretary on 1 July 2019
14 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
19 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017
10 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with updates
10 Aug 2017 PSC04 Change of details for John Fitzmaurice as a person with significant control on 6 April 2016
10 Aug 2017 PSC01 Notification of Sharon Fitzmaurice as a person with significant control on 6 April 2016
06 Apr 2017 CH01 Director's details changed for Sharon Fitzmaurice on 31 March 2017
06 Apr 2017 CH01 Director's details changed for John Fitzmaurice on 31 March 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 AP03 Appointment of Sharon Fitzmaurice as a secretary on 1 January 2017
20 Mar 2017 AP01 Appointment of Sharon Fitzmaurice as a director on 1 January 2017
20 Mar 2017 CH01 Director's details changed for John Fitzmaurice on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR on 20 March 2017
02 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates