UKBizDB.co.uk

JFT SAFETY SERVICES LIMITED

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

This company is commonly known as Jft Safety Services Limited. The company was founded 15 years ago and was given the registration number 06616148. The firm's registered office is in BRENTWOOD. You can find them at 3 Long Meadow, Hutton, Brentwood, Essex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:JFT SAFETY SERVICES LIMITED
Company Number:06616148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2008
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:3 Long Meadow, Hutton, Brentwood, Essex, CM13 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Long Meadow, Hutton, Brentwood, United Kingdom, CM13 2HJ

Secretary11 June 2008Active
3, Long Meadow, Hutton, Brentwood, United Kingdom, CM13 2HJ

Director11 June 2008Active

People with Significant Control

Mr James Frederick Thatcher
Notified on:01 July 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:3 Long Meadow, Hutton, Brentwood, England, CM13 2HJ
Nature of control:
  • Voting rights 75 to 100 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
2023-04-11Gazette

Gazette dissolved liquidation.

Download
2023-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Address

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

Download
2021-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-15Address

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

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Gazette

Gazette filings brought up to date.

Download
2015-10-06Gazette

Gazette notice compulsory.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.