Jfs Hr Limited

DataGardener
live
Micro

Jfs Hr Limited

07775174Private Limited With Share Capital

58 Durham Road, Birtley, Chester Le Street, DH32QJ
Incorporated

15/09/2011

Company Age

14 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Jfs Hr Limited (07775174) is a private limited with share capital incorporated on 15/09/2011 (14 years old) and registered in chester le street, DH32QJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 15/09/2011
DH32QJ

Financial Overview

Total Assets

£234.0K

Liabilities

£206.5K

Net Assets

£27.5K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£201

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2025
Capital Allotment Shares
Category:Capital
Date:12-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2012
Termination Director Company With Name
Category:Officers
Date:17-10-2012
Termination Director Company With Name
Category:Officers
Date:17-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Incorporation Company
Category:Incorporation
Date:15-09-2011

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

58 Durham Road, Birtley, Chester Le Street, DH32QJRegistered

Contact

jfsdetroit.org
58 Durham Road, Birtley, Chester Le Street, DH32QJ