Company NameJPF Limited
DirectorJohn Paul Ferguson
Company StatusActive
Company Number06210893
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Paul Ferguson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Springwell Avenue
Mill End
Rickmansworth
Hertfordshire
WD3 8PZ
Secretary NameJames Valentine Ferguson
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Lichfield Road
Northwood
Middlesex
HA6 1LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejpf-ltd.com

Location

Registered AddressAlton House, 66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1John Paul Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,918
Cash£114,604
Current Liabilities£41,359

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

13 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 April 2009Return made up to 12/04/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 July 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
13 May 2008Return made up to 12/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / john ferguson / 09/08/2007 (1 page)
23 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
12 April 2007Incorporation (16 pages)