-
JAFFA FREEHOLDERS LIMITED - 1, Jaffa Court, Suffolk Street, Whitstable, United Kingdom
Company Information
- Company registration number
- 06166924
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1
- Jaffa Court
- Suffolk Street
- Whitstable
- Kent
- CT5 4QJ 1, Jaffa Court, Suffolk Street, Whitstable, Kent, CT5 4QJ UK
Management
- Managing Directors
- PETER JAMES BUCHAN
- Company secretaries
- JUNE MARSDEN SWIFT
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2007-03-19
- Age Of Company 2007-03-19 17 years
- SIC/NACE
- 98000 - Residents property management
Ownership
- Beneficial Owners
- Mrs June Marsden Swift
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2017-03-17
-
JAFFA FREEHOLDERS LIMITED Company Description
- JAFFA FREEHOLDERS LIMITED is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 06166924. Its current trading status is "live". It was registered 2007-03-19. It has declared SIC or NACE codes as "98000 - Residents property management". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2017-03-17.It can be contacted at 1 .
Get JAFFA FREEHOLDERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jaffa Freeholders Limited - 1, Jaffa Court, Suffolk Street, Whitstable, United Kingdom
- 2007-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JAFFA FREEHOLDERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES (2017-03-17) - CS01
keyboard_arrow_right 2016
-
15/03/16 NO MEMBER LIST (2016-03-15) - AR01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-12) - AA
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-09) - AA
-
15/03/15 NO MEMBER LIST (2015-03-15) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-14) - AA
-
15/03/14 NO MEMBER LIST (2014-03-16) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-17) - AA
-
15/03/13 NO MEMBER LIST (2013-03-15) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION FULL (2012-11-08) - AA
-
19/03/12 NO MEMBER LIST (2012-04-03) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BUCHAN / 02/04/2012 (2012-04-03) - CH01
keyboard_arrow_right 2011
-
SECRETARY APPOINTED JUNE MARSDEN SWIFT (2011-07-07) - AP03
-
REGISTERED OFFICE CHANGED ON 07/07/2011 FROM (2011-07-07) - AD01
-
APPOINTMENT TERMINATED, SECRETARY ANN FLEMMING (2011-07-07) - TM02
-
31/03/11 TOTAL EXEMPTION FULL (2011-05-10) - AA
-
19/03/11 (2011-04-08) - AR01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION FULL (2010-07-06) - AA
-
19/03/10 (2010-04-06) - AR01
keyboard_arrow_right 2009
-
31/03/09 TOTAL EXEMPTION FULL (2009-05-15) - AA
-
ANNUAL RETURN MADE UP TO 19/03/09 (2009-04-08) - 363a
keyboard_arrow_right 2008
-
31/03/08 TOTAL EXEMPTION FULL (2008-04-23) - AA
-
ANNUAL RETURN MADE UP TO 19/03/08 (2008-04-05) - 363s
keyboard_arrow_right 2007
-
ALTERATION TO MEMORANDUM AND ARTICLES (2007-05-23) - RES01
-
NEW DIRECTOR APPOINTED (2007-04-14) - 288a
-
REGISTERED OFFICE CHANGED ON 31/03/07 FROM: (2007-03-31) - 287
-
DIRECTOR RESIGNED (2007-03-31) - 288b
-
NEW SECRETARY APPOINTED (2007-03-31) - 288a
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2007-03-31) - 288b
-
INCORPORATION DOCUMENTS (2007-03-19) - NEWINC