UKBizDB.co.uk

J J & F LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J J & F Limited. The company was founded 22 years ago and was given the registration number 04233452. The firm's registered office is in BARRY. You can find them at 84 High Street, , Barry, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J J & F LIMITED
Company Number:04233452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:84 High Street, Barry, Wales, CF62 7DX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, High Street, Barry, Wales, CF62 7DX

Secretary13 June 2001Active
The Spencer, Hassobury Mansion Hazel End, Bishops Stortford, CM23 1JR

Director13 June 2001Active
84, High Street, Barry, Wales, CF62 7DX

Director13 June 2001Active
Brooklands, Brooklane St. Nicholas, Cardiff, CF5 6SH

Director13 June 2001Active
1a The Garth, Abertridwr, Caerphilly, CF83 4ES

Secretary13 June 2001Active
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN

Nominee Director13 June 2001Active

People with Significant Control

Mr Daniel Clayton Jones
Notified on:01 September 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:Wales
Address:84, High Street, Barry, Wales, CF62 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mario Anthony James Fulgoni
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:The Spencer, Hassobury Mansion Hazel End, Bishops Stortford, United Kingdom, CM23 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick Carey Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Brooklands, Brooklane St. Nicholas, Cardiff, United Kingdom, CF5 6SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Change person secretary company with change date.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Address

Change registered office address company with date old address new address.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.