Advanced company searchLink opens in new window

JFS GROUP SERVICES LIMITED

Company number 10875886

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Nov 2021 AD01 Registered office address changed from 7a King Street Frome Somerset BA11 1BH England to 3 Church View Etchilhampton Devizes SN10 3JL on 24 November 2021
24 Nov 2021 AD01 Registered office address changed from First Floor Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB England to 3 Church View Etchilhampton Devizes SN10 3JL on 24 November 2021
19 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
30 Mar 2020 PSC04 Change of details for Mr James Frederick Spencer as a person with significant control on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr James Frederick Spencer on 30 March 2020
07 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
07 Feb 2019 PSC04 Change of details for Mr Jamie Frederick Spencer as a person with significant control on 7 February 2019
29 Oct 2018 CH01 Director's details changed for Mr James Frederick Spencer on 29 October 2018
29 Oct 2018 CH01 Director's details changed for Mr James Frederick Spencer on 28 October 2018
29 Oct 2018 CH01 Director's details changed for Mr James Frederick Spencer on 29 October 2018
29 Oct 2018 PSC04 Change of details for Mr Jamie Frederick Spencer as a person with significant control on 29 October 2018
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
03 May 2018 CH01 Director's details changed for Mr James Frederick Spencer on 3 May 2018
03 May 2018 PSC04 Change of details for Mr Jamie Spencer as a person with significant control on 3 May 2018
23 Jan 2018 AD01 Registered office address changed from 46 High Street Easterton Devizes SN10 4PE United Kingdom to First Floor Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 23 January 2018
31 Jul 2017 CH01 Director's details changed for Mr Jamie Spencer on 27 July 2017