About

Registered Number: 07195032
Date of Incorporation: 18/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent, BR1 1LT

 

Founded in 2010, Jp Forfaiting (UK) Ltd have registered office in Kent. This organisation has 2 directors listed as Buchecker, Rainer Wilhelm Marie, Leal Garcia Gago, Ana Maria in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHECKER, Rainer Wilhelm Marie 11 August 2015 31 December 2018 1
LEAL GARCIA GAGO, Ana Maria 18 March 2010 11 August 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 18 July 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 27 September 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 29 June 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 11 July 2016
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 04 May 2015
CH01 - Change of particulars for director 04 May 2015
CH01 - Change of particulars for director 04 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 July 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 26 March 2011
SH01 - Return of Allotment of shares 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AA01 - Change of accounting reference date 21 April 2010
RESOLUTIONS - N/A 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
NEWINC - New incorporation documents 18 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.