Advanced company searchLink opens in new window

JFS PROPERTY SERVICES LIMITED

Company number 10504228

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)
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