Background WavePink WaveYellow Wave

JFCO LIMITED (12734272)

JFCO LIMITED (12734272) is an active UK company. incorporated on 10 July 2020. with registered office in Windermere. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. JFCO LIMITED has been registered for 5 years. Current directors include FOX, Ann Charlotte, FOX, Chloe Jayne, FOX, Liam Joseph.

Company Number
12734272
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
1 Wansfell Holme, Windermere, LA23 1LS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FOX, Ann Charlotte, FOX, Chloe Jayne, FOX, Liam Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JFCO LIMITED

JFCO LIMITED is an active company incorporated on 10 July 2020 with the registered office located in Windermere. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. JFCO LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

12734272

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

1 Wansfell Holme Windermere, LA23 1LS,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Dec 21
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FOX, Ann Charlotte

Active
Mill Beck Close, WindermereLA23 2FE
Born September 1964
Director
Appointed 10 Jul 2020

FOX, Chloe Jayne

Active
Meadow Road, WindermereLA23 2EX
Born February 1990
Director
Appointed 10 Jul 2020

FOX, Liam Joseph

Active
Meadow Road, WindermereLA23 2EX
Born April 1990
Director
Appointed 10 Jul 2020

Persons with significant control

1

Mr Liam Joseph Fox

Active
Meadow Road, WindermereLA23 2EX
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2020
NEWINCIncorporation