J F TECHNICAL SERVICES LTD

06148862
14 BOTTOM PARK LODGES RIVERS EDGE BENTHAM ROAD INGLETON LA6 3HR

Documents

Documents
Date Category Description Pages
16 Aug 2022 gazette Gazette Dissolved Compulsory 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2022 accounts Annual Accounts 5 Buy now
10 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 accounts Annual Accounts 5 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 5 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
15 Apr 2015 annual-return Annual Return 5 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 10 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Susan Kay Fearnley) 2 Buy now
06 Apr 2010 officers Change of particulars for director (John Francis Fearnley) 2 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
28 Apr 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
09 Jan 2009 accounts Annual Accounts 5 Buy now
22 Apr 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: matthews sutton & co 48-52 penny lane mossley hill, liverpool merseyside L18 1DG 1 Buy now
28 Mar 2007 capital Ad 16/03/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
28 Mar 2007 officers New director appointed 2 Buy now
28 Mar 2007 officers New secretary appointed;new director appointed 3 Buy now
27 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2007 officers Director resigned 1 Buy now
09 Mar 2007 officers Secretary resigned 1 Buy now
09 Mar 2007 incorporation Incorporation Company 14 Buy now