JCF FINANCIAL SERVICES LIMITED - PLYMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: John Christopher Finney. Termination date: 2023-12-12. 2024-01-11 View Report
Accounts. Change account reference date company current extended. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Accounts. Accounts type total exemption full. 2023-02-27 View Report
Officers. Officer name: Ms Susan Marie Puddephatt. Change date: 2022-11-14. 2022-11-15 View Report
Officers. Officer name: Ms Susan Marie Puddephatt. Appointment date: 2022-11-01. 2022-11-07 View Report
Officers. Officer name: Mr Stephen David Willis. Appointment date: 2022-11-01. 2022-11-07 View Report
Address. Old address: Drake Building 15 Davy Road Plymouth Science Park Derriford Plymouth PL6 8BY England. Change date: 2022-10-03. New address: The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL. 2022-10-03 View Report
Address. New address: Woodwater House Pynes Hill Exeter EX2 5WR. 2022-08-04 View Report
Accounts. Change account reference date company previous shortened. 2022-08-03 View Report
Incorporation. Memorandum articles. 2022-06-30 View Report
Resolution. Description: Resolutions. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Persons with significant control. Notification date: 2022-06-01. Psc name: Succession Group Ltd. 2022-06-22 View Report
Persons with significant control. Psc name: John Christopher Finney. Cessation date: 2022-06-01. 2022-06-22 View Report
Officers. Officer name: Michelmores Secretaries Limited. Appointment date: 2022-06-01. 2022-06-22 View Report
Address. Old address: Staddlestone Granary South Winchester Golf Club Romsey Road Winchester Hampshire SO22 5QX. Change date: 2022-06-22. New address: Drake Building 15 Davy Road Plymouth Science Park Derriford Plymouth PL6 8BY. 2022-06-22 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Accounts. Accounts type total exemption full. 2020-09-04 View Report
Confirmation statement. Statement with updates. 2020-08-04 View Report
Capital. Capital allotment shares. 2020-06-30 View Report
Resolution. Description: Resolutions. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Officers. Termination date: 2019-05-16. Officer name: Dorothy May Whitear. 2019-05-17 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Persons with significant control. Psc name: Mr John Christopher Finney. Change date: 2018-06-20. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type total exemption full. 2017-05-17 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type total exemption small. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2014-05-19 View Report
Address. Change date: 2014-01-05. Old address: Woodlands Sparsholt Winchester SO21 2PA. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type total exemption small. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Accounts. Accounts type total exemption small. 2012-05-15 View Report
Annual return. With made up date full list shareholders. 2011-07-28 View Report
Accounts. Accounts type total exemption small. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Accounts. Accounts type total exemption small. 2010-05-18 View Report
Accounts. Accounts type total exemption small. 2009-10-21 View Report
Annual return. Legacy. 2009-07-31 View Report
Accounts. Accounts type total exemption small. 2008-10-08 View Report