About

Registered Number: 03520163
Date of Incorporation: 02/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 3 South Hill Cottages, South Hill Farm, London Road, Pyecombe, West Sussex, BN45 7FH,

 

Established in 1998, J F G Telemetry Ltd have registered office in West Sussex, it has a status of "Active". We don't currently know the number of employees at the company. J F G Telemetry Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 April 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
AA - Annual Accounts 31 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AD01 - Change of registered office address 29 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 September 2017
DISS40 - Notice of striking-off action discontinued 30 May 2017
CS01 - N/A 27 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 01 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 09 August 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 31 October 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
AR01 - Annual Return 08 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 04 April 2012
DISS40 - Notice of striking-off action discontinued 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
AD01 - Change of registered office address 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 06 July 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 24 October 2001
RESOLUTIONS - N/A 04 April 2001
363s - Annual Return 04 April 2001
123 - Notice of increase in nominal capital 04 April 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 24 March 2000
287 - Change in situation or address of Registered Office 23 January 2000
AA - Annual Accounts 27 October 1999
395 - Particulars of a mortgage or charge 29 September 1999
363s - Annual Return 09 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
RESOLUTIONS - N/A 17 April 1998
123 - Notice of increase in nominal capital 17 April 1998
225 - Change of Accounting Reference Date 31 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.