General information

Name:

Jfls Limited

Office Address:

252 Belsize Road NW6 4BT London

Number: 03089528

Incorporation date: 1995-08-09

Dissolution date: 2022-08-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01923893056

Website

www.jfls.com

Description

Data updated on:

1995 is the year of the start of Jfls Ltd, a company which was located at 252 Belsize Road, , London. It was registered on 1995-08-09. The company's registration number was 03089528 and the zip code was NW6 4BT. The firm had been active on the British market for approximately twenty seven years up until 2022-08-02. Started as Comscan Computing, this company used the name up till 1996, at which moment it was changed to Jfls Ltd.

David S. and Liam S. were registered as the company's directors and were managing the firm from 2019 to 2022.

The companies with significant control over this firm were as follows: Vanbrugh Drive Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 12 - 15 Quadrant Business Centre, 135 Salusbury Road, NW6 6RJ and was registered as a PSC under the reg no 09447693.

  • Previous company's names
  • Jfls Ltd 1996-02-15
  • Comscan Computing Limited 1995-08-09

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 31 August 2019

Latest update: 28 November 2023

Liam S.

Role: Director

Appointed: 31 August 2019

Latest update: 28 November 2023

People with significant control

Vanbrugh Drive Holdings Limited
Address: The Lime House 12 - 15 Quadrant Business Centre, 135 Salusbury Road, London, NW6 6RJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies In England And Wales
Registration number 09447693
Notified on 19 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joshua K.
Notified on 19 January 2018
Ceased on 31 August 2019
Nature of control:
1/2 or less of shares
Ferdinand D.
Notified on 19 January 2018
Ceased on 31 August 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 23 August 2022
Confirmation statement last made up date 09 August 2021
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 16 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 16 May 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 9 May 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 17 February 2017
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 30 September 2017
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/09/30 (AA)
filed on: 29th, June 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
26
Company Age

Closest Companies - by postcode