Company NameJf Business Solutions Limited
Company StatusDissolved
Company NumberSC354260
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 3 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Fiona Ohagan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Craiglockhart Crescent
Edinburgh
EH14 1EY
Scotland
Director NameMr James O`Hagan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Biggar Road
Edinburgh
EH10 7BH
Scotland

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Fiona O'hagan
100.00%
Ordinary

Financials

Year2014
Net Worth£70,257
Cash£48,869
Current Liabilities£27,347

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
27 October 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
14 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 April 2014Registered office address changed from C/O J S Accounting Services Limited 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O J S Accounting Services Limited 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 14 April 2014 (1 page)
14 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 March 2013Director's details changed for Mrs Fiona Ohagan on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mrs Fiona Ohagan on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
1 March 2013Director's details changed for Mrs Fiona Ohagan on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 March 2012Termination of appointment of James O`Hagan as a director (1 page)
19 March 2012Termination of appointment of James O`Hagan as a director (1 page)
19 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from 28 Biggar Road Edinburgh EH10 7BH Scotland on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 28 Biggar Road Edinburgh EH10 7BH Scotland on 29 February 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 November 2011Director's details changed for Mrs Fiona O`Hagan on 8 November 2011 (3 pages)
18 November 2011Director's details changed for Mrs Fiona O`Hagan on 8 November 2011 (3 pages)
18 November 2011Director's details changed for Mrs Fiona O`Hagan on 8 November 2011 (3 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 February 2010Director's details changed for James O`Hagan on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Fiona O`Hagan on 14 February 2010 (2 pages)
14 February 2010Director's details changed for James O`Hagan on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Fiona O`Hagan on 14 February 2010 (2 pages)
14 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 January 2009Incorporation (14 pages)
30 January 2009Incorporation (14 pages)