Background WavePink WaveYellow Wave

STYLES & CO JFC LIMITED (11266079)

STYLES & CO JFC LIMITED (11266079) is an active UK company. incorporated on 20 March 2018. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STYLES & CO JFC LIMITED has been registered for 8 years.

Company Number
11266079
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
Ground Floor Building C, Concentric, Warrington, WA3 6WX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STYLES & CO JFC LIMITED

STYLES & CO JFC LIMITED is an active company incorporated on 20 March 2018 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STYLES & CO JFC LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11266079

LTD Company

Age

8 Years

Incorporated 20 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Ground Floor Building C, Concentric Warrington Road Warrington, WA3 6WX,

Previous Addresses

Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England
From: 20 March 2018To: 14 October 2024
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jul 18
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jan 20
Owner Exit
Mar 20
Loan Cleared
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Loan Secured
Aug 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Dec 23
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2024
AAAnnual Accounts
Legacy
5 March 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2022
AAAnnual Accounts
Legacy
1 June 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 August 2019
RP04SH01RP04SH01
Resolution
18 July 2019
RESOLUTIONSResolutions
Resolution
18 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Legacy
13 June 2019
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
6 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Incorporation Company
20 March 2018
NEWINCIncorporation