Company NameJf Tobias Limited
DirectorGus Frederick Augustus Rodgers
Company StatusActive
Company Number08786699
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameMr Gus Frederick Augustus Rodgers
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Huxley Street
North Kensington
London
W10 4QG

Contact

Websitejftwines.com
Email address[email protected]
Telephone020 33841155
Telephone regionLondon

Location

Registered AddressBrock House
Langham Street
London
W1W 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1George Frederick Augustus Rodgers
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,106
Cash£11,290
Current Liabilities£64,103

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

14 September 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
14 September 2023Registered office address changed from 172 Purves Road London NW10 5TG England to Brock House Langham Street London W1W 6BP on 14 September 2023 (1 page)
28 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
5 January 2023Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to 172 Purves Road London NW10 5TG on 5 January 2023 (1 page)
23 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
30 May 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
8 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 28 February 2019 (10 pages)
19 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
19 December 2019Change of details for Mr George Frederick Augustus Rodgers as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Mr Gus Frederick Augustus Rodgers on 19 December 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
7 December 2018Change of details for Mr George Frederick Augustus Rodgers as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
7 December 2018Director's details changed for Mr Gus Frederick Augustus Rodgers on 7 December 2018 (2 pages)
28 August 2018Previous accounting period extended from 30 November 2017 to 28 February 2018 (1 page)
21 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 5,000
(6 pages)
15 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 5,000
(6 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Director's details changed for Mr Gus Frederick Augustus Rodgers on 22 November 2014 (2 pages)
1 April 2015Director's details changed for Mr Gus Frederick Augustus Rodgers on 22 November 2014 (2 pages)
1 April 2015Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 1 April 2015 (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2014Registered office address changed from 23B Lenten Street Alton Hampshire GU34 1HG United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 23B Lenten Street Alton Hampshire GU34 1HG United Kingdom on 13 January 2014 (1 page)
6 January 2014Director's details changed for Mr Gus Rodgers on 18 December 2013 (3 pages)
6 January 2014Director's details changed for Mr Gus Rodgers on 18 December 2013 (3 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(22 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(22 pages)