This company is commonly known as Styles & Co Jfc Limited. The company was founded 6 years ago and was given the registration number 11266079. The firm's registered office is in WARRINGTON. You can find them at Heather House 473 Warrington Road, Culcheth, Warrington, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | STYLES & CO JFC LIMITED |
---|---|---|
Company Number | : | 11266079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heather House 473 Warrington Road, Culcheth, Warrington, Cheshire, England, WA3 5QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Barbirolli Square, Manchester, United Kingdom, M2 3BD | Director | 20 December 2023 | Active |
Heather House, 473 Warrington Road, Culcheth, Warrington, England, WA3 5QU | Director | 23 August 2022 | Active |
Heather House, 473 Warrington Road, Culcheth, Warrington, England, WA3 5QU | Director | 20 March 2018 | Active |
Heather House, 473 Warrington Road, Culcheth, Warrington, England, WA3 5QU | Director | 09 January 2020 | Active |
C/O Kjg, 1 City Road East, Manchester, England, M15 4PN | Director | 20 January 2023 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 13 July 2022 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 13 July 2022 | Active |
Heather House, 473 Warrington Road, Culcheth, Warrington, England, WA3 5QU | Director | 20 March 2018 | Active |
C/O Kjg, 1 City Road East, Manchester, England, M15 4PN | Director | 20 January 2023 | Active |
Xeinadin Group Limited | ||
Notified on | : | 20 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor Becket House, Old Jewry, London, England, EC2R 8DD |
Nature of control | : |
|
Xeinadin Uk Professional Services Limited | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, Becket House, Old Jewry, London, England, EC2R 8DD |
Nature of control | : |
|
Mr Ian Lloyd | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heather House, 473 Warrington Road, Warrington, England, WA3 5QU |
Nature of control | : |
|
Mr Graeme James Hindley | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heather House, 473 Warrington Road, Warrington, England, WA3 5QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-05 | Accounts | Legacy. | Download |
2024-03-05 | Other | Legacy. | Download |
2024-03-05 | Other | Legacy. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Accounts | Legacy. | Download |
2023-03-01 | Other | Legacy. | Download |
2023-03-01 | Other | Legacy. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Capital | Capital variation of rights attached to shares. | Download |
2022-10-21 | Capital | Capital name of class of shares. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-15 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.