J C F P SECRETARIES LTD
Overview
| Company Name | J C F P SECRETARIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10087412 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J C F P SECRETARIES LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is J C F P SECRETARIES LTD located?
| Registered Office Address | Fisher House Fisherton Street SP2 7QY Salisbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J C F P SECRETARIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for J C F P SECRETARIES LTD?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for J C F P SECRETARIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of John Joseph Nagle as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stewart Michael White as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Charles Graves as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Niall Mcgann as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Registered office address changed from 322 Upper Richmond Road London England and Wales SW15 6TL United Kingdom to Fisher House Fisherton Street Salisbury SP2 7QY on Sep 15, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 28, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr David Charles Graves on Aug 29, 2024 | 2 pages | CH01 | ||
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL | 1 pages | AD02 | ||
Director's details changed for Khatera Hakimi on Apr 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Liberty Rebecca O'brien on Apr 30, 2024 | 2 pages | CH01 | ||
Termination of appointment of Liberty Rebecca O'brien as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Khatera Hakimi as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | 1 pages | AD02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Alfieri as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Director's details changed for Ms Liberty Rebecca Davey on Jan 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Miss Liberty Rebecca Davey on Nov 04, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of J C F P SECRETARIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGANN, Niall | Director | Fisherton Street SP2 7QY Salisbury Fisher House England | England | Irish | 259173690003 | |||||
| NAGLE, John Joseph | Director | c/o Fexco Ely Place Ballsbridge Dublin 14 Ireland | Ireland | Irish | 340238870001 | |||||
| ALFIERI, Paul | Director | Upper Richmond Road SW15 6TL London 322 England England | England | British | 239660840001 | |||||
| FISHER, Sarah | Director | Upper Richmond Road SW15 6TL London 322 England And Wales United Kingdom | United Kingdom | British | 206497920001 | |||||
| GRAVES, David Charles | Director | Upper Richmond Road SW15 6TL London 322 England England | England | British | 32470080003 | |||||
| HAKIMI, Khatera | Director | Upper Richmond Road SW15 6TL London 322 United Kingdom | United Kingdom | British | 209189170001 | |||||
| MARTINDALE, Susan Janet | Director | Upper Richmond Road SW15 6TL London 322 England And Wales United Kingdom | United Kingdom | British | 182102980001 | |||||
| O'BRIEN, Liberty Rebecca | Director | Upper Richmond Road SW15 6TL London 322 United Kingdom | United Kingdom | British | 231737380022 | |||||
| VARNEY, Ilana Michelle | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United Kingdom | British | 206497910003 | |||||
| WHITE, Stewart Michael | Director | Upper Richmond Road SW15 6TL London 322 England England | United Kingdom | British | 215460910001 |
Who are the persons with significant control of J C F P SECRETARIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jcf Property Management Limited | Apr 06, 2016 | Upper Richmond Road SW15 6TL London 322 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0