- Company Overview for JFS PROPERTY SERVICES LIMITED (10504228)
- Filing history for JFS PROPERTY SERVICES LIMITED (10504228)
- People for JFS PROPERTY SERVICES LIMITED (10504228)
- Charges for JFS PROPERTY SERVICES LIMITED (10504228)
- More for JFS PROPERTY SERVICES LIMITED (10504228)
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) |
---|---|---|---|
18 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2023 | MR01 | Registration of charge 105042280001, created on 21 July 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | PSC07 | Cessation of Nigel Grace as a person with significant control on 8 October 2020 | |
21 Jul 2022 | PSC07 | Cessation of Jonathan Shaw as a person with significant control on 8 October 2020 | |
21 Jul 2022 | PSC02 | Notification of Nkg Investments Limited as a person with significant control on 8 October 2020 | |
21 Jul 2022 | PSC02 | Notification of Jfs Property and Project Management Limited as a person with significant control on 8 October 2020 | |
15 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Nigel Grace on 5 August 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mr Nigel Grace as a person with significant control on 5 August 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Nigel Grace on 3 March 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
08 Oct 2020 | PSC04 | Change of details for Mr Jonathan Shaw as a person with significant control on 7 October 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Jonathan Shaw on 7 October 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Jonathan Shaw on 7 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Sterlng House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to 32 High Street Wendover Bucks HP22 6EA on 5 October 2020 | |
14 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
06 Dec 2019 | PSC04 | Change of details for Mr Nigel Grace as a person with significant control on 21 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to Sterlng House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 21 October 2019 | |
23 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates |