Company NameJf Technology (UK) Ltd
DirectorStephen Benedict Flynn
Company StatusActive
Company Number03661813
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Benedict Flynn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressApartment 33, Horne House 2 Torbay Lane
London
NW1 8HW
Secretary NameHeike Mitschke
NationalityBritish
StatusCurrent
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 33, Horne House 2 Torbay Lane
London
NW1 8HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.quote-cast.com
Telephone020 72538944
Telephone regionLondon

Location

Registered Address1 Parkshot
Richmond
Surrey
TW9 2RD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jf Technology LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,158
Cash£6,533
Current Liabilities£25,161

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 5 November 2023 with updates (5 pages)
18 December 2023Secretary's details changed for Heike Mitschke on 1 November 2023 (1 page)
18 December 2023Change of details for Stephen Benedict Flynn as a person with significant control on 1 November 2023 (2 pages)
18 December 2023Director's details changed for Mr Stephen Benedict Flynn on 1 November 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
11 January 2023Confirmation statement made on 5 November 2022 with updates (5 pages)
24 January 2022Secretary's details changed for Heike Mitschke on 1 November 2021 (1 page)
24 January 2022Director's details changed for Mr Stephen Benedict Flynn on 1 November 2021 (2 pages)
24 January 2022Change of details for Stephen Benedict Flynn as a person with significant control on 1 November 2021 (2 pages)
24 January 2022Confirmation statement made on 5 November 2021 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 30 March 2021 (8 pages)
28 April 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
8 March 2021Confirmation statement made on 5 November 2020 with updates (5 pages)
11 March 2020Director's details changed for Stephen Benedict Flynn on 1 November 2019 (2 pages)
11 March 2020Secretary's details changed for Heike Mitschke on 1 November 2019 (1 page)
9 March 2020Confirmation statement made on 5 November 2019 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 April 2019Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 15 April 2019 (1 page)
12 April 2019Confirmation statement made on 5 November 2018 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
13 November 2017Director's details changed for Stephen Benedict Flynn on 13 November 2017 (2 pages)
13 November 2017Secretary's details changed for Heike Mitschke on 13 November 2017 (1 page)
13 November 2017Secretary's details changed for Heike Mitschke on 13 November 2017 (1 page)
13 November 2017Director's details changed for Stephen Benedict Flynn on 13 November 2017 (2 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
19 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
8 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
8 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Registered office changed on 18/11/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
18 November 2008Registered office changed on 18/11/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
12 November 2008Return made up to 05/11/08; full list of members (3 pages)
12 November 2008Return made up to 05/11/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Return made up to 05/11/07; full list of members (6 pages)
5 December 2007Return made up to 05/11/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2007Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2006Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2006Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Registered office changed on 13/03/06 from: 15 the green richmond surrey TW9 1PX (1 page)
13 March 2006Registered office changed on 13/03/06 from: 15 the green richmond surrey TW9 1PX (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Registered office changed on 17/12/04 from: 33 gordon place london W8 4JF (1 page)
17 December 2004Registered office changed on 17/12/04 from: 33 gordon place london W8 4JF (1 page)
1 December 2004Return made up to 05/11/04; full list of members (6 pages)
1 December 2004Return made up to 05/11/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Return made up to 05/11/03; full list of members (6 pages)
16 December 2003Return made up to 05/11/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 November 2002Return made up to 05/11/02; full list of members (6 pages)
26 November 2002Return made up to 05/11/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Return made up to 05/11/01; full list of members (6 pages)
9 January 2002Return made up to 05/11/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
3 September 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
22 January 2001Return made up to 05/11/00; full list of members (6 pages)
22 January 2001Return made up to 05/11/00; full list of members (6 pages)
21 February 2000Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
21 February 2000Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
3 December 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
3 December 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
5 November 1998Incorporation (20 pages)
5 November 1998Incorporation (20 pages)