Background WavePink WaveYellow Wave

JCF (SQN) LIMITED (09619266)

JCF (SQN) LIMITED (09619266) is an active UK company. incorporated on 2 June 2015. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. JCF (SQN) LIMITED has been registered for 10 years. Current directors include EDDLESTON, John Andrew, PIKE, Nicholas John.

Company Number
09619266
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
The Centenary Chapel Chapel Road, Norwich, NR11 7NP
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
EDDLESTON, John Andrew, PIKE, Nicholas John
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCF (SQN) LIMITED

JCF (SQN) LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. JCF (SQN) LIMITED was registered 10 years ago.(SIC: 64929)

Status

active

Active since 10 years ago

Company No

09619266

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

The Centenary Chapel Chapel Road Thurgarton Norwich, NR11 7NP,

Previous Addresses

20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England
From: 12 January 2023To: 28 November 2023
The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England
From: 4 January 2023To: 12 January 2023
Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England
From: 27 February 2022To: 4 January 2023
1 Charterhouse Mews London EC1M 6BB United Kingdom
From: 2 June 2015To: 27 February 2022
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jan 16
Loan Secured
Mar 17
Loan Cleared
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDDLESTON, John Andrew

Active
Chapel Road, NorwichNR11 7NP
Born June 1966
Director
Appointed 11 Feb 2022

PIKE, Nicholas John

Active
Chapel Road, NorwichNR11 7NP
Born December 1962
Director
Appointed 11 Feb 2022

HEALY, Sarah Leigh

Resigned
Suite 2, ReigateRH2 0NH
Secretary
Appointed 04 Jan 2021
Resigned 22 Dec 2022

BOOT, George Robert

Resigned
Windermere Way, ReigateRH2 0LW
Born October 1949
Director
Appointed 02 Jun 2015
Resigned 11 Feb 2022

DAVIES, John Haydn

Resigned
Gower Road, SwanseaSA2 9JL
Born October 1960
Director
Appointed 02 Jun 2015
Resigned 11 Feb 2022

Persons with significant control

1

110 Cannon Street, LondonEC4N 6EU

Nature of Control

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

Filing History

45

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Auditors Resignation Company
17 March 2023
AUDAUD
Auditors Resignation Company
16 March 2023
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Resolution
10 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Resolution
10 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 June 2017
AAMDAAMD
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2015
NEWINCIncorporation