Background WavePink WaveYellow Wave

J C F P SECRETARIES LTD (10087412)

J C F P SECRETARIES LTD (10087412) is an active UK company. incorporated on 29 March 2016. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J C F P SECRETARIES LTD has been registered for 9 years. Current directors include MCGANN, Niall, NAGLE, John Joseph.

Company Number
10087412
Status
active
Type
ltd
Incorporated
29 March 2016
Age
9 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGANN, Niall, NAGLE, John Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J C F P SECRETARIES LTD

J C F P SECRETARIES LTD is an active company incorporated on 29 March 2016 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J C F P SECRETARIES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10087412

LTD Company

Age

9 Years

Incorporated 29 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Fisher House Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

322 Upper Richmond Road London England and Wales SW15 6TL United Kingdom
From: 29 March 2016To: 15 September 2025
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Sept 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Feb 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCGANN, Niall

Active
Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 01 Sept 2025

NAGLE, John Joseph

Active
Ely Place, Dublin
Born July 1947
Director
Appointed 01 Sept 2025

ALFIERI, Paul

Resigned
Upper Richmond Road, LondonSW15 6TL
Born March 1958
Director
Appointed 19 Sept 2018
Resigned 02 Dec 2022

FISHER, Sarah

Resigned
Upper Richmond Road, LondonSW15 6TL
Born October 1975
Director
Appointed 29 Mar 2016
Resigned 31 Oct 2016

GRAVES, David Charles

Resigned
Upper Richmond Road, LondonSW15 6TL
Born July 1955
Director
Appointed 01 Nov 2016
Resigned 01 Sept 2025

HAKIMI, Khatera

Resigned
Upper Richmond Road, LondonSW15 6TL
Born August 1988
Director
Appointed 21 Aug 2020
Resigned 30 Apr 2024

MARTINDALE, Susan Janet

Resigned
Upper Richmond Road, LondonSW15 6TL
Born March 1960
Director
Appointed 29 Mar 2016
Resigned 06 Oct 2016

O'BRIEN, Liberty Rebecca

Resigned
Upper Richmond Road, LondonSW15 6TL
Born July 1991
Director
Appointed 29 Mar 2016
Resigned 30 Apr 2024

VARNEY, Ilana Michelle

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1989
Director
Appointed 29 Mar 2016
Resigned 21 Aug 2020

WHITE, Stewart Michael

Resigned
Upper Richmond Road, LondonSW15 6TL
Born July 1963
Director
Appointed 01 Nov 2016
Resigned 01 Sept 2025

FPS GROUP SERVICES LIMITED

Resigned
Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 10 Feb 2026
Resigned 10 Feb 2026

Persons with significant control

1

Upper Richmond Road, LondonSW15 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 February 2026
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
28 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Incorporation Company
29 March 2016
NEWINCIncorporation