Jfk Signs Limited

General information

Name:

Jfk Signs Ltd

Office Address:

67 Tylecroft Road Norbury London SW16 4BL

Number: 01294274

Incorporation date: 1977-01-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jfk Signs Limited, a Private Limited Company, that is located in 67 Tylecroft Road Norbury London, Streatham. The main office's zip code SW16 4BL. The enterprise 's been 47 years on the British market. The Companies House Reg No. is 01294274. The business name of the company was replaced in the year 2018 to Jfk Signs Limited. The enterprise previous name was J.f.k. Business Services. The firm's SIC code is 46180 and has the NACE code: Agents specialized in the sale of other particular products. Thu, 31st Mar 2022 is the last time when account status updates were reported.

Given this particular firm's size, it was unavoidable to formally appoint other directors, namely: Dario F., Marco F., Angelo F. who have been participating in joint efforts since 2022 for the benefit of the following company. To provide support to the directors, the company has been utilizing the skills of Eileen F. as a secretary since 1997.

Angelo F. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Jfk Signs Limited 2018-11-08
  • J.f.k. Business Services Limited 1977-01-14

Financial data based on annual reports

Company staff

Dario F.

Role: Director

Appointed: 23 December 2022

Latest update: 23 December 2023

Marco F.

Role: Director

Appointed: 23 December 2022

Latest update: 23 December 2023

Eileen F.

Role: Secretary

Appointed: 03 February 1997

Latest update: 23 December 2023

Angelo F.

Role: Director

Appointed: 30 November 1991

Latest update: 23 December 2023

Eileen F.

Role: Director

Appointed: 30 November 1991

Latest update: 23 December 2023

People with significant control

Angelo F.
Notified on 30 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

3 Ringmer Way Bickley Grange

Post code:

BR1 2TY

City / Town:

Bickley

HQ address,
2015

Address:

3 Ringmer Way Bickley Grange

Post code:

BR1 2TY

City / Town:

Bickley

HQ address,
2016

Address:

3 Ringmer Way Bickley Grange

Post code:

BR1 2TY

City / Town:

Bickley

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
47
Company Age

Similar companies nearby

Closest companies