Background WavePink WaveYellow Wave

JFK BRADSHAW LIMITED (08690565)

JFK BRADSHAW LIMITED (08690565) is an active UK company. incorporated on 13 September 2013. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. JFK BRADSHAW LIMITED has been registered for 12 years. Current directors include KLAUS, Jon Friedrich.

Company Number
08690565
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
7 St. Johns Road, Harrow, HA1 2EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KLAUS, Jon Friedrich
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JFK BRADSHAW LIMITED

JFK BRADSHAW LIMITED is an active company incorporated on 13 September 2013 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. JFK BRADSHAW LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08690565

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

7 St. Johns Road Harrow, HA1 2EY,

Previous Addresses

30 st Johns Lane Farringdon London EC1M 4NB
From: 30 July 2015To: 9 May 2016
60 Grosvenor Street London W1K 3HZ
From: 13 September 2013To: 30 July 2015
Timeline

7 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Jan 14
Loan Secured
Sept 14
Funding Round
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 15
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KLAUS, Jon Friedrich

Active
VancouverV5V 2G9
Born August 1980
Director
Appointed 13 Sept 2013

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 06 Jul 2015
Resigned 30 Nov 2015

DARCY, Eliot Mark

Resigned
Grosvenor Street, LondonW1K 3HZ
Born December 1980
Director
Appointed 13 Sept 2013
Resigned 06 May 2015

HEAL, Stephen

Resigned
Grosvenor Street, LondonW1K 3HZ
Born January 1975
Director
Appointed 13 Sept 2013
Resigned 06 Jul 2015

RAMUS, Tristan Nicholas

Resigned
Grosvenor Street, LondonW1K 3HZ
Born September 1972
Director
Appointed 13 Sept 2013
Resigned 06 May 2015

Persons with significant control

1

Mr Jon Friedrich Klaus

Active
VancouverV5V 2G9
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Resolution
30 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Resolution
28 January 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2013
NEWINCIncorporation