Advanced company searchLink opens in new window

JSF PROPERTY LIMITED

Company number 07845636

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)
23 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
05 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
30 Oct 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 30 October 2019
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
06 Jan 2019 PSC01 Notification of Emma Fear as a person with significant control on 17 May 2017
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
07 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
02 Jun 2017 SH10 Particulars of variation of rights attached to shares
02 Jun 2017 SH08 Change of share class name or designation
25 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
17 Aug 2016 AA Micro company accounts made up to 30 November 2015
04 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
02 Jan 2016 AD04 Register(s) moved to registered office address The Apex 2 Sheriffs Orchard Coventry CV1 3PP
02 Jan 2016 AD02 Register inspection address has been changed from The Banking Hall 33 Bennetts Hill Birmingham B2 5SN United Kingdom to 3 Priory Close Lapworth Solihull West Midlands B94 6JL
02 Sep 2015 AA Micro company accounts made up to 30 November 2014