Download leads from Nexok and grow your business. Find out more

JFSJ Blackbird Limited

Documents

Total Documents233
Total Pages1,036

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off
5 October 2022Termination of appointment of Nicholas Keen as a secretary on 14 September 2022
6 September 2022First Gazette notice for voluntary strike-off
30 August 2022Application to strike the company off the register
9 February 2022Appointment of Christopher James Bellairs as a director on 4 February 2022
7 February 2022Termination of appointment of Javier H Idrovo as a director on 4 February 2022
26 January 2022Accounts for a dormant company made up to 30 June 2021
18 October 2021Confirmation statement made on 30 September 2021 with no updates
10 July 2021Accounts for a dormant company made up to 30 June 2020
4 May 2021Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021
28 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
9 October 2020Confirmation statement made on 30 September 2020 with no updates
9 September 2020Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020
9 September 2020Termination of appointment of Robin James Skidmore as a director on 24 August 2020
6 April 2020Accounts for a dormant company made up to 30 June 2019
17 December 2019Termination of appointment of James Michael Langrock as a director on 2 December 2019
17 December 2019Appointment of Mr Javier H Idrovo as a director on 2 December 2019
1 October 2019Confirmation statement made on 30 September 2019 with no updates
4 July 2019Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019
3 April 2019Accounts for a dormant company made up to 30 June 2018
13 December 2018Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018
11 December 2018Termination of appointment of Irwin David Simon as a director on 5 December 2018
5 November 2018Confirmation statement made on 30 September 2018 with no updates
5 April 2018Accounts for a dormant company made up to 30 June 2017
30 October 2017Confirmation statement made on 30 September 2017 with no updates
30 October 2017Confirmation statement made on 30 September 2017 with no updates
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017
6 April 2017Accounts for a dormant company made up to 30 June 2016
6 April 2017Accounts for a dormant company made up to 30 June 2016
4 November 2016Confirmation statement made on 30 September 2016 with updates
4 November 2016Confirmation statement made on 30 September 2016 with updates
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016
12 April 2016Accounts for a dormant company made up to 30 June 2015
12 April 2016Accounts for a dormant company made up to 30 June 2015
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016
22 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016
22 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016
22 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016
22 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016
17 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016
17 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015
16 July 2015Statement of company's objects
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 July 2015Statement of company's objects
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015
31 October 2014Accounts for a dormant company made up to 30 June 2014
31 October 2014Accounts for a dormant company made up to 30 June 2014
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
14 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014
14 October 2014Termination of appointment of Robert Burnett as a director on 30 June 2014
14 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014
14 October 2014Termination of appointment of Robert Burnett as a director on 30 June 2014
14 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014
14 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014
14 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014
14 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014
13 December 2013Accounts for a dormant company made up to 30 June 2013
13 December 2013Accounts for a dormant company made up to 30 June 2013
2 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
2 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
8 April 2013Accounts for a dormant company made up to 30 June 2012
8 April 2013Accounts for a dormant company made up to 30 June 2012
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
22 March 2012Change of accounting reference date
22 March 2012Change of accounting reference date
6 January 2012Accounts for a dormant company made up to 31 March 2011
6 January 2012Accounts for a dormant company made up to 31 March 2011
29 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
29 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
7 January 2011Accounts for a dormant company made up to 31 March 2010
7 January 2011Accounts for a dormant company made up to 31 March 2010
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
22 November 2010Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009
22 November 2010Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009
22 November 2010Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009
22 November 2010Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009
22 November 2010Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
22 November 2010Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010
5 November 2009Accounts for a dormant company made up to 31 December 2008
5 November 2009Accounts for a dormant company made up to 31 December 2008
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
31 December 2008Return made up to 30/09/08; full list of members
31 December 2008Return made up to 30/09/08; full list of members
30 December 2008Director's change of particulars / robert burnett / 01/09/2007
30 December 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007
30 December 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007
30 December 2008Director's change of particulars / robert burnett / 01/09/2007
3 November 2008Accounts for a dormant company made up to 31 December 2007
3 November 2008Accounts for a dormant company made up to 31 December 2007
27 November 2007Return made up to 30/09/07; no change of members
27 November 2007Return made up to 30/09/07; no change of members
2 November 2007Accounts for a dormant company made up to 31 December 2006
2 November 2007Accounts for a dormant company made up to 31 December 2006
6 December 2006Return made up to 30/09/06; full list of members
6 December 2006Return made up to 30/09/06; full list of members
2 October 2006Accounts for a dormant company made up to 31 December 2005
2 October 2006Accounts for a dormant company made up to 31 December 2005
9 November 2005Accounts for a dormant company made up to 31 December 2004
9 November 2005Accounts for a dormant company made up to 31 December 2004
20 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 2004Accounts for a dormant company made up to 31 December 2003
2 November 2004Accounts for a dormant company made up to 31 December 2003
29 October 2004Return made up to 30/09/04; full list of members
29 October 2004Return made up to 30/09/04; full list of members
31 October 2003Accounts for a dormant company made up to 31 December 2002
31 October 2003Accounts for a dormant company made up to 31 December 2002
30 October 2003New secretary appointed;new director appointed
30 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
30 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
30 October 2003New secretary appointed;new director appointed
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN
10 December 2002Director resigned
10 December 2002New director appointed
10 December 2002New director appointed
10 December 2002Director resigned
12 November 2002Return made up to 30/09/02; full list of members
12 November 2002Return made up to 30/09/02; full list of members
4 July 2002Accounts for a dormant company made up to 31 December 2001
4 July 2002Accounts for a dormant company made up to 31 December 2001
29 April 2002New secretary appointed
29 April 2002New secretary appointed
26 April 2002Secretary resigned
26 April 2002Secretary resigned
29 October 2001Accounts for a dormant company made up to 31 December 2000
29 October 2001Accounts for a dormant company made up to 31 December 2000
15 October 2001New director appointed
15 October 2001Return made up to 30/09/01; full list of members
15 October 2001Return made up to 30/09/01; full list of members
15 October 2001New director appointed
20 December 2000Director resigned
20 December 2000Secretary resigned
20 December 2000Director resigned
20 December 2000Secretary resigned
28 November 2000New secretary appointed
28 November 2000New secretary appointed
11 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
11 October 2000Accounts for a dormant company made up to 31 December 1999
11 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
11 October 2000Accounts for a dormant company made up to 31 December 1999
29 October 1999Director resigned
29 October 1999Director resigned
26 October 1999Return made up to 30/09/99; full list of members
26 October 1999Return made up to 30/09/99; full list of members
10 September 1999Accounts for a dormant company made up to 31 December 1998
10 September 1999Accounts for a dormant company made up to 31 December 1998
5 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
5 October 1998Accounts for a dormant company made up to 31 December 1997
5 October 1998Accounts for a dormant company made up to 31 December 1997
5 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
21 October 1997Accounts for a dormant company made up to 31 December 1996
21 October 1997Accounts for a dormant company made up to 31 December 1996
21 October 1997Return made up to 30/09/97; full list of members
21 October 1997Return made up to 30/09/97; full list of members
21 May 1997Secretary's particulars changed
21 May 1997Secretary's particulars changed
16 April 1997Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE
16 April 1997Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE
26 March 1997Return made up to 30/09/96; full list of members; amend
26 March 1997Return made up to 30/09/96; full list of members; amend
26 March 1997Director resigned
26 March 1997Director resigned
28 January 1997New secretary appointed
28 January 1997Secretary resigned
28 January 1997New secretary appointed
28 January 1997Secretary resigned
28 October 1996Return made up to 30/09/96; full list of members
28 October 1996Return made up to 30/09/96; full list of members
13 September 1996Accounts for a dormant company made up to 30 September 1995
13 September 1996Accounts for a dormant company made up to 30 September 1995
30 May 1996New secretary appointed
30 May 1996New secretary appointed
20 May 1996Secretary resigned
20 May 1996Director resigned
20 May 1996Secretary resigned
20 May 1996Director resigned
3 May 1996New director appointed
3 May 1996New director appointed
3 May 1996Accounting reference date extended from 30/09 to 31/12
3 May 1996Registered office changed on 03/05/96 from: grove house 1 market road islington london N7 9PL
3 May 1996Registered office changed on 03/05/96 from: grove house 1 market road islington london N7 9PL
3 May 1996New director appointed
3 May 1996Accounting reference date extended from 30/09 to 31/12
3 May 1996New director appointed
23 November 1995Return made up to 30/09/95; full list of members
23 November 1995Return made up to 30/09/95; full list of members
9 August 1995Accounts for a dormant company made up to 30 September 1994
9 August 1995Accounts for a dormant company made up to 30 September 1994
1 January 1995A selection of documents registered before 1 January 1995
16 October 1991Full accounts made up to 30 September 1990
16 October 1991Full accounts made up to 30 September 1990
20 December 1990Full accounts made up to 30 September 1989
20 December 1990Full accounts made up to 30 September 1989
17 April 1990Full accounts made up to 30 September 1988
17 April 1990Full accounts made up to 30 September 1988
24 March 1988Full accounts made up to 31 December 1987
24 March 1988Full accounts made up to 31 December 1987
26 February 1987Memorandum and Articles of Association
26 February 1987Memorandum and Articles of Association
28 July 1986Certificate of Incorporation
28 July 1986Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing