Company NameJ & F Cleaning & Maintenance Ltd
DirectorsFaye Marie Freestone and Jamie William Freestone
Company StatusActive
Company Number07980682
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMrs Faye Marie Freestone
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Jamie William Freestone
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMs Faye Marie Cockerill
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Jamie William Freestone
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Karen Lorraine Alter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(3 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Karen Lorraine Alter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,419
Cash£3,885
Current Liabilities£25,852

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
8 June 2023Cessation of Karen Lorraine Alter as a person with significant control on 30 September 2022 (1 page)
8 June 2023Notification of Faye Marie Freestone as a person with significant control on 30 September 2022 (2 pages)
8 June 2023Notification of Jamie William Freestone as a person with significant control on 30 September 2022 (2 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
30 September 2022Appointment of Mr Jamie William Freestone as a director on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Karen Lorraine Alter as a director on 30 September 2022 (1 page)
30 September 2022Appointment of Mrs Faye Marie Freestone as a director on 30 September 2022 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
9 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
25 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
8 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
10 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
15 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
9 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
3 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
8 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 August 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
12 August 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
14 March 2013Director's details changed for Mrs Karen Lorraine Alter on 8 February 2013 (2 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
14 March 2013Director's details changed for Mrs Karen Lorraine Alter on 8 February 2013 (2 pages)
14 March 2013Director's details changed for Mrs Karen Lorraine Alter on 8 February 2013 (2 pages)
27 June 2012Termination of appointment of Jamie Freestone as a director (1 page)
27 June 2012Appointment of Mrs Karen Lorraine Alter as a director (2 pages)
27 June 2012Termination of appointment of Faye Cockerill as a director (1 page)
27 June 2012Termination of appointment of Faye Cockerill as a director (1 page)
27 June 2012Termination of appointment of Jamie Freestone as a director (1 page)
27 June 2012Appointment of Mrs Karen Lorraine Alter as a director (2 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)