About

Registered Number: 06673345
Date of Incorporation: 14/08/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Clock Tower Old Weston Road, Flax Bourton, Bristol, BS48 1UR,

 

Jalfrezi Software Ltd was registered on 14 August 2008 and has its registered office in Bristol, it's status at Companies House is "Active". We don't know the number of employees at Jalfrezi Software Ltd. Burton Sweet Company Secretarial Limited, Corporate Appointments Limited, Howe, Mark Vivian Aiden are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 14 August 2008 18 August 2008 1
HOWE, Mark Vivian Aiden 18 August 2008 21 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BURTON SWEET COMPANY SECRETARIAL LIMITED 18 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 19 August 2019
CH01 - Change of particulars for director 16 August 2019
PSC04 - N/A 16 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 18 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 25 May 2012
TM01 - Termination of appointment of director 29 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 28 June 2011
CH04 - Change of particulars for corporate secretary 24 February 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
SH01 - Return of Allotment of shares 16 September 2010
AR01 - Annual Return 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
NEWINC - New incorporation documents 14 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.