Advanced company searchLink opens in new window

JSF MAINTENANCE LTD

Company number 09882914

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)
24 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
23 May 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 100
23 May 2024 AP01 Appointment of Mr Donald Winyard as a director on 23 May 2024
27 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
30 Aug 2023 CH01 Director's details changed for Mr Jamie Forrest on 30 August 2023
30 Aug 2023 PSC04 Change of details for Mr Jamie Forrest as a person with significant control on 30 August 2023
30 Aug 2023 AD01 Registered office address changed from 4 Summerhouse Road, Regents Pavilion Moulton Park Industrial Estate Northampton NN3 6BJ England to Seven Grange Lane Pitsford Northampton NN6 9AP on 30 August 2023
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
09 Apr 2021 MR01 Registration of charge 098829140001, created on 30 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
10 Dec 2020 AD01 Registered office address changed from 60 Howards Way Howards Way Northampton NN3 6RP England to 4 Summerhouse Road, Regents Pavilion Moulton Park Industrial Estate Northampton NN3 6BJ on 10 December 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
15 Jan 2020 CS01 Confirmation statement made on 19 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 CS01 Confirmation statement made on 19 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Mar 2018 AD01 Registered office address changed from 77 Prentice Court Northampton NN3 8XR United Kingdom to 60 Howards Way Howards Way Northampton NN3 6RP on 8 March 2018
22 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
17 Aug 2017 AA Micro company accounts made up to 30 November 2016