JNF UK LIMITED - LONDON


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

Description Filing date
Address. New address: 95 Church Road London NW4 4FE. Change date: 2024-03-19. Old address: 95 Church Road 95 Church Road London NW4 4FE United Kingdom. 2024-03-19 View Report
Address. New address: 95 Church Road 95 Church Road London NW4 4FE. Change date: 2024-03-05. Old address: Mountcliff House 154 Brent Street London NW4 2BF England. 2024-03-05 View Report
Accounts. Accounts type dormant. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-09-13 View Report
Accounts. Accounts type dormant. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Accounts. Accounts type dormant. 2020-09-11 View Report
Persons with significant control. Psc name: Elan Gorji. Cessation date: 2020-09-11. 2020-09-11 View Report
Officers. Termination date: 2020-04-08. Officer name: Elan Gorji. 2020-04-14 View Report
Confirmation statement. Statement with no updates. 2019-09-18 View Report
Accounts. Accounts type dormant. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2018-09-14 View Report
Accounts. Accounts type dormant. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type dormant. 2017-06-22 View Report
Address. Old address: Jnf House, Spring Villa Park Spring Villa Road Edgware Middx HA8 7ED. Change date: 2016-11-09. New address: Mountcliff House 154 Brent Street London NW4 2BF. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Accounts. Accounts type dormant. 2016-09-09 View Report
Accounts. Accounts type dormant. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Officers. Officer name: Barry Clive Shine. Termination date: 2014-07-31. 2014-10-20 View Report
Accounts. Accounts type dormant. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-10-08 View Report
Officers. Officer name: Mr Barry Clive Shine. 2013-08-13 View Report
Officers. Officer name: Gordon Hausmann. 2013-08-13 View Report
Accounts. Accounts type dormant. 2013-04-08 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Accounts. Accounts type dormant. 2012-10-16 View Report
Officers. Officer name: Mr Gordon Hausmann. 2012-06-22 View Report
Officers. Officer name: Harvey Bratt. 2012-06-22 View Report
Accounts. Accounts type dormant. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2010-10-31 View Report
Officers. Change date: 2010-09-13. Officer name: Elan Gorji. 2010-10-31 View Report
Officers. Change date: 2010-09-13. Officer name: Mr Harvey Raymond Bratt. 2010-10-31 View Report
Officers. Officer name: Samuel Hayek. Change date: 2010-09-13. 2010-10-31 View Report
Accounts. Accounts type group. 2010-10-04 View Report
Annual return. Legacy. 2009-09-14 View Report
Accounts. Accounts type dormant. 2009-05-21 View Report
Annual return. Legacy. 2008-09-19 View Report
Officers. Description: Appointment terminated director gail seal. 2008-08-12 View Report
Officers. Description: Appointment terminated director simon winters. 2008-08-12 View Report
Officers. Description: Appointment terminated director simon kibel. 2008-08-12 View Report
Officers. Description: Director appointed elan gorji. 2008-08-08 View Report
Officers. Description: Director appointed samuel hayek. 2008-08-08 View Report
Accounts. Accounts type dormant. 2008-03-18 View Report