Having been setup in 2000, Jf Property Management Ltd have registered office in Dereham, it's status is listed as "Dissolved". There are no directors listed for Jf Property Management Ltd at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 08 August 2013 | |
CERTNM - Change of name certificate | 16 April 2013 | |
LQ02 - Notice of ceasing to act as receiver or manager | 05 April 2013 | |
3.6 - Abstract of receipt and payments in receivership | 05 April 2013 | |
TM01 - Termination of appointment of director | 04 March 2013 | |
AP01 - Appointment of director | 04 March 2013 | |
AA - Annual Accounts | 11 December 2012 | |
LQ01 - Notice of appointment of receiver or manager | 01 October 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AP01 - Appointment of director | 12 August 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH04 - Change of particulars for corporate secretary | 13 July 2010 | |
TM01 - Termination of appointment of director | 22 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
AP01 - Appointment of director | 13 December 2009 | |
TM01 - Termination of appointment of director | 09 December 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 14 July 2009 | |
MEM/ARTS - N/A | 02 July 2009 | |
RESOLUTIONS - N/A | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
CERTNM - Change of name certificate | 03 June 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
225 - Change of Accounting Reference Date | 26 March 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 18 July 2008 | |
363a - Annual Return | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
AA - Annual Accounts | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 20 September 2006 | |
363a - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 03 June 2005 | |
287 - Change in situation or address of Registered Office | 07 April 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 18 October 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 06 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 19 March 2002 | |
395 - Particulars of a mortgage or charge | 29 September 2001 | |
363s - Annual Return | 07 July 2001 | |
NEWINC - New incorporation documents | 06 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 September 2006 | Outstanding |
N/A |
Legal charge | 03 October 2003 | Outstanding |
N/A |
Debenture | 21 September 2001 | Outstanding |
N/A |