About

Registered Number: 04294636
Date of Incorporation: 27/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 1 Spar Road, Vulcan Road Industrial Estate, Norwich, Norfolk, NR6 6BY

 

Jsf 4x4 Ltd was setup in 2001, it's status at Companies House is "Active". There is one director listed as Fisher, Joan Bridget for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Joan Bridget 01 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 18 August 2014
AD01 - Change of registered office address 24 March 2014
TM01 - Termination of appointment of director 02 February 2014
TM02 - Termination of appointment of secretary 02 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 01 October 2013
PARENT_ACC - N/A 30 September 2013
AGREEMENT2 - N/A 30 September 2013
GUARANTEE2 - N/A 30 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 18 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 24 October 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 05 October 2007
AUD - Auditor's letter of resignation 16 June 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
RESOLUTIONS - N/A 01 November 2006
RESOLUTIONS - N/A 01 November 2006
RESOLUTIONS - N/A 01 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
395 - Particulars of a mortgage or charge 31 October 2006
395 - Particulars of a mortgage or charge 31 October 2006
395 - Particulars of a mortgage or charge 24 October 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 05 October 2005
AUD - Auditor's letter of resignation 28 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 16 October 2003
RESOLUTIONS - N/A 17 September 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 04 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
225 - Change of Accounting Reference Date 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 October 2006 Outstanding

N/A

Guarantee & debenture 18 October 2006 Outstanding

N/A

Guarantee & debenture 18 October 2006 Outstanding

N/A

Debenture 18 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.