Advanced company searchLink opens in new window

J.F. FLOORING LTD

Company number 07670851

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)
19 Oct 2018 COCOMP Order of court to wind up
20 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Feb 2018 AD01 Registered office address changed from Office 9 Britannia House Lower Road Northfleet Gravesend Kent DA11 9BL England to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 2 February 2018
12 Jul 2017 AD01 Registered office address changed from The Old Barn Wood Street Swanley Kent BR8 7PA to Office 9 Britannia House Lower Road Northfleet Gravesend Kent DA11 9BL on 12 July 2017
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
11 Nov 2015 MR01 Registration of charge 076708510001, created on 30 October 2015
30 Sep 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 AD01 Registered office address changed from Pond Cottage White Hill Wrotham Sevenoaks Kent TN15 7RE to The Old Barn Wood Street Swanley Kent BR8 7PA on 30 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
24 Jun 2012 CH01 Director's details changed for Mr Joseph John Foames on 1 June 2012
26 Apr 2012 AD01 Registered office address changed from , 94 Brook Street, Erith, Kent, DA8 1JF, United Kingdom on 26 April 2012
15 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)