JCF (SQN) LIMITED

The Centenary Chapel Chapel Road The Centenary Chapel Chapel Road, Norwich, NR11 7NP, United Kingdom
StatusACTIVE
Company No.09619266
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age9 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

JCF (SQN) LIMITED is an active private limited company with number 09619266. It was incorporated 9 years, 1 month, 2 days ago, on 02 June 2015. The company address is The Centenary Chapel Chapel Road The Centenary Chapel Chapel Road, Norwich, NR11 7NP, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 17 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

Old address: 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England

New address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-12

Old address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England

New address: 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

Old address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England

New address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Leigh Healy

Termination date: 2022-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Resolution

Date: 10 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-27

Old address: 1 Charterhouse Mews London EC1M 6BB United Kingdom

New address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Eddleston

Appointment date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Robert Boot

Termination date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haydn Davies

Termination date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Pike

Appointment date: 2022-02-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Leigh Healy

Appointment date: 2021-01-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096192660001

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-06

Psc name: The Just Loans Group Plc

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096192660002

Charge creation date: 2017-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096192660001

Charge creation date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMA ADMINISTRATION SERVICES LIMITED

ROMAN COURT OFFICES,MEXBOROUGH,S64 9HF

Number:11292167
Status:ACTIVE
Category:Private Limited Company

ARUNDEL HOME IMPROVEMENTS LTD

40 ARUNDEL DRIVE,ORPINGTON,BR6 9JG

Number:07411127
Status:ACTIVE
Category:Private Limited Company

BP ENERGY LIMITED

LLOYD & HARDMAN PRESTON HOUSE LONG MEADOW LANE,THORNTON-CLEVELEYS,FY5 4JT

Number:11393918
Status:ACTIVE
Category:Private Limited Company

GLENCOE SHORTLANDS LIMITED

FLAT 2 28 PARK HILL ROAD,BROMLEY,BR2 0LF

Number:03286446
Status:ACTIVE
Category:Private Limited Company

KMS HOMES LIMITED

C/O P J HAMSON & CO,LONG EATON,NG10 3LE

Number:08415195
Status:ACTIVE
Category:Private Limited Company

SENDERSCROSS & CO

15 ATHOLL CRESCENT,,

Number:SL001942
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source