Advanced company searchLink opens in new window

JCF TRANSACTION SERVICES LTD

Company number 10424716

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)
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 September 2023
06 Oct 2022 AD01 Registered office address changed from Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 6 October 2022
06 Oct 2022 LIQ02 Statement of affairs
06 Oct 2022 600 Appointment of a voluntary liquidator
06 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-26
27 Feb 2022 AD01 Registered office address changed from C/O Jlg Group Plc 1 Charterhouse Mews London EC1M 6BB England to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on 27 February 2022
09 Feb 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
08 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
08 Dec 2021 CH01 Director's details changed for Mr Michael Charles Brian Smith on 7 December 2021
06 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
15 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
15 Feb 2021 AP03 Appointment of Mrs Sarah Leigh Healy as a secretary on 4 January 2021
27 Jan 2021 AD01 Registered office address changed from C/O the Just Loans Group Plc 1 Charterhouse Mews London EC1M 6BB United Kingdom to C/O Jlg Group Plc 1 Charterhouse Mews London EC1M 6BB on 27 January 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
04 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
02 Oct 2019 AP01 Appointment of Mr John Mclellan as a director on 2 October 2019
08 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jul 2019 TM01 Termination of appointment of Maxwell Spencer Ward as a director on 2 July 2019
20 Jun 2019 TM01 Termination of appointment of Ian David Savage as a director on 18 June 2019
19 Dec 2018 TM01 Termination of appointment of John Haydn Davies as a director on 19 December 2018
19 Dec 2018 TM01 Termination of appointment of George Robert Boot as a director on 19 December 2018
19 Dec 2018 AP01 Appointment of Mr Ian David Savage as a director on 19 December 2018
28 Nov 2018 AP01 Appointment of Mr Maxwell Spencer Ward as a director on 28 November 2018