- Company Overview for JFS (MANCHESTER) LTD (09114110)
- Filing history for JFS (MANCHESTER) LTD (09114110)
- People for JFS (MANCHESTER) LTD (09114110)
- Insolvency for JFS (MANCHESTER) LTD (09114110)
- More for JFS (MANCHESTER) LTD (09114110)
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
|
|
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 |