About

Registered Number: 06598326
Date of Incorporation: 20/05/2008 (16 years ago)
Company Status: Active
Registered Address: Trident Court, Oakcroft Road, Chessington, KT9 1BD,

 

Based in Chessington, Jf Construction Services Ltd was registered on 20 May 2008. The companies directors are listed as Bishop, Rebecca Jane, Online Corporate Secretaries Limited, Online Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONLINE NOMINEES LIMITED 20 May 2008 20 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Rebecca Jane 20 May 2008 01 May 2010 1
ONLINE CORPORATE SECRETARIES LIMITED 20 May 2008 20 May 2008 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AD01 - Change of registered office address 29 May 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 24 February 2018
AD01 - Change of registered office address 18 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 25 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 13 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 17 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AA - Annual Accounts 08 December 2009
AA01 - Change of accounting reference date 08 December 2009
AD01 - Change of registered office address 27 October 2009
225 - Change of Accounting Reference Date 22 September 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.