About

Registered Number: 06849110
Date of Incorporation: 17/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: West Bush House West Bush House, Hailey Lane, Hertford, SG13 7NY,

 

Jfdi Toolkit Ltd was registered on 17 March 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Clark, Mark David, Clark, Teresa Jayne, Honey, Camilla, Sargeaunt, Neil John are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Mark David 17 March 2009 - 1
CLARK, Teresa Jayne 26 October 2012 - 1
HONEY, Camilla 17 March 2009 - 1
SARGEAUNT, Neil John 26 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 03 April 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 06 January 2013
SH01 - Return of Allotment of shares 22 November 2012
SH08 - Notice of name or other designation of class of shares 22 November 2012
RESOLUTIONS - N/A 13 November 2012
AP01 - Appointment of director 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
288b - Notice of resignation of directors or secretaries 25 March 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.