- Company Overview for JCF TRANSACTION SERVICES LTD (10424716)
- Filing history for JCF TRANSACTION SERVICES LTD (10424716)
- People for JCF TRANSACTION SERVICES LTD (10424716)
- Insolvency for JCF TRANSACTION SERVICES LTD (10424716)
- More for JCF TRANSACTION SERVICES LTD (10424716)
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
|
|
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
|
|
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 |