Advanced company searchLink opens in new window

JFS (MANCHESTER) LTD

Company number 09114110

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)
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 9 February 2024
22 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023
17 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 9 February 2023
23 Feb 2022 LIQ02 Statement of affairs
23 Feb 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-10
11 Jan 2022 AD01 Registered office address changed from Jay Maa Building Market Street Droylsden Manchester Lancashire M43 7DJ to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 January 2022
01 Dec 2021 PSC07 Cessation of Urmila Suryaprakash Rao as a person with significant control on 1 July 2021
01 Dec 2021 PSC01 Notification of Jayshree Rao as a person with significant control on 1 July 2021
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
29 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
28 Jul 2017 PSC01 Notification of Urmila Suryaprakash Rao as a person with significant control on 6 April 2016
14 Jul 2017 AA Total exemption small company accounts made up to 31 January 2017
11 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Hayley Nelson as a director on 12 April 2017
24 Apr 2017 TM01 Termination of appointment of Bharat Ramesh Varsani as a director on 12 April 2017