Warning: file_put_contents(c/c87643097ca3a4e052eedf5035f7631f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Jfc Purchasing Services Limited, M30 8AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JFC PURCHASING SERVICES LIMITED

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

This company is commonly known as Jfc Purchasing Services Limited. The company was founded 17 years ago and was given the registration number 06233607. The firm's registered office is in GREATER MANCHESTER. You can find them at 2 Garner Drive, Eccles, Manchester, Greater Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:JFC PURCHASING SERVICES LIMITED
Company Number:06233607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2007
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Garner Drive, Eccles, Manchester, Greater Manchester, M30 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Garner Drive, Eccles, Manchester, M30 8AQ

Secretary02 May 2007Active
2 Garner Drive, Eccles, Manchester, M30 8AQ

Director02 May 2007Active
2 Garner Drive, Eccles, Manchester, Greater Manchester, M30 8AQ

Director15 April 2016Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary01 May 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director01 May 2007Active

People with Significant Control

Mrs Valerie Cartmill
Notified on:16 January 2020
Status:Active
Date of birth:April 1959
Nationality:British
Address:2 Garner Drive, Eccles, Greater Manchester, M30 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Francis Cartmill
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:2 Garner Drive, Eccles, Greater Manchester, M30 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-11Dissolution

Dissolution application strike off company.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Change account reference date company current extended.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.