Background WavePink WaveYellow Wave

JJF CAPITAL LIMITED (12511539)

JJF CAPITAL LIMITED (12511539) is a dissolved UK company. incorporated on 11 March 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JJF CAPITAL LIMITED has been registered for 6 years. Current directors include FELDMAN, Jamie Josef.

Company Number
12511539
Status
dissolved
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
C/O Begbies Traynor, 31st Floor, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FELDMAN, Jamie Josef
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJF CAPITAL LIMITED

JJF CAPITAL LIMITED is an dissolved company incorporated on 11 March 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JJF CAPITAL LIMITED was registered 6 years ago.(SIC: 70100)

Status

dissolved

Active since 6 years ago

Company No

12511539

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 19 December 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 March 2023 (3 years ago)
Submitted on 15 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O Begbies Traynor, 31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 19 May 2023To: 19 September 2023
26 Mortimer Street London W1W 7RB United Kingdom
From: 11 March 2020To: 19 May 2023
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FELDMAN, Jamie Josef

Active
40 Bank Street, LondonE14 5NR
Born November 1981
Director
Appointed 11 Mar 2020

Persons with significant control

1

Jamie Josef Feldman

Active
40 Bank Street, LondonE14 5NR
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Liquidation
6 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 December 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 October 2024
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
30 September 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 September 2023
600600
Resolution
19 September 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Incorporation Company
11 March 2020
NEWINCIncorporation