JFA LIMITED
MAIDENHEAD LEFAL LIMITED

Hellopages » Buckinghamshire » South Bucks » SL6 0AA

Company number 03756038
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address RIVERSIDE, MILL LANE, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JFA LIMITED are www.jfa.co.uk, and www.jfa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Jfa Limited is a Private Limited Company. The company registration number is 03756038. Jfa Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Jfa Limited is Riverside Mill Lane Taplow Maidenhead Berkshire Sl6 0aa. . BAKER, Christopher is a Secretary of the company. BAKER, Christopher is a Director of the company. LINDSEY, Heather Catherine is a Director of the company. Secretary RIDGE, Elaine Dorothy has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAKER, Christopher
Appointed Date: 27 January 2001

Director
BAKER, Christopher
Appointed Date: 27 January 2001
72 years old

Director
LINDSEY, Heather Catherine
Appointed Date: 03 June 1999
75 years old

Resigned Directors

Secretary
RIDGE, Elaine Dorothy
Resigned: 27 January 2001
Appointed Date: 03 June 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 June 1999
Appointed Date: 21 April 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 June 1999
Appointed Date: 21 April 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 June 1999
Appointed Date: 21 April 1999

JFA LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 41 more events
09 Jun 1999
Registered office changed on 09/06/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 May 1999
Company name changed lefal LIMITED\certificate issued on 19/05/99
17 May 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 May 1999
£ nc 100/100000 13/05/99
21 Apr 1999
Incorporation