UKBizDB.co.uk

STYLES & CO JFC LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
100, Barbirolli Square, Manchester, United Kingdom, M2 3BD

Director20 December 2023Active
Heather House, 473 Warrington Road, Culcheth, Warrington, England, WA3 5QU

Director23 August 2022Active
Heather House, 473 Warrington Road, Culcheth, Warrington, England, WA3 5QU

Director20 March 2018Active
Heather House, 473 Warrington Road, Culcheth, Warrington, England, WA3 5QU

Director09 January 2020Active
C/O Kjg, 1 City Road East, Manchester, England, M15 4PN

Director20 January 2023Active
116 Duke Street, Liverpool, England, L1 5JW

Director13 July 2022Active
116 Duke Street, Liverpool, England, L1 5JW

Director13 July 2022Active
Heather House, 473 Warrington Road, Culcheth, Warrington, England, WA3 5QU

Director20 March 2018Active
C/O Kjg, 1 City Road East, Manchester, England, M15 4PN

Director20 January 2023Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-05Accounts

Legacy.

Download
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Legacy.

Download
2023-03-01Other

Legacy.

Download
2023-03-01Other

Legacy.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-09Capital

Capital variation of rights attached to shares.

Download
2022-10-21Capital

Capital name of class of shares.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.