- Company Overview for JFS GROUP SERVICES LIMITED (10875886)
- Filing history for JFS GROUP SERVICES LIMITED (10875886)
- People for JFS GROUP SERVICES LIMITED (10875886)
- More for JFS GROUP SERVICES LIMITED (10875886)
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) |
---|---|---|---|
17 May 2024 | CH01 | Director's details changed for Mr James Frederick Spencer on 13 May 2024 | |
17 May 2024 | PSC04 | Change of details for Mr James Frederick Spencer as a person with significant control on 13 May 2024 | |
17 May 2024 | AD01 | Registered office address changed from 3 Church View Etchilhampton Devizes SN10 3JL England to 11a Davis Road Market Lavington Devizes SN10 4DQ on 17 May 2024 | |
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 |