JFSB CONTRACTOR LTD

Status: Active

Address: 5 Shrewsbury Lane, London

Incorporation date: 17 Nov 2020

JFS BUCKS LIMITED

Status: Active

Address: Suite A, 1a Eskdale Avenue, Chesham

Incorporation date: 15 Mar 2018

Address: Jfs School The Mall, Kenton, Harrow

Incorporation date: 02 Mar 2000

JFS ENGINEERING LIMITED

Status: Active

Address: Bollin House, Bollin Link, Wilmslow

Incorporation date: 19 Nov 2015

JFS ENTERPRISE LTD

Status: Active

Address: Unit 23 Gemini Project, Landmann Way, London

Incorporation date: 04 Jan 2021

JFS FINANCE LIMITED

Status: Active

Address: Stag Gates House, 63/64 The Avenue, Southampton

Incorporation date: 31 Aug 2010

JFS HR LIMITED

Status: Active

Address: 58 Durham Road, Birtley, Chester Le Street

Incorporation date: 15 Sep 2011

JFS NE LTD

Status: Active

Address: 309 Durham Road, Consett

Incorporation date: 07 Jan 2010

Address: 6 Buckhurst Place, Bexhill-on-sea

Incorporation date: 29 Mar 2018

Address: 32 High Street, Wendover

Incorporation date: 02 Sep 2019

Address: 17a Kenbourne Road, Nether Edge, Sheffield

Incorporation date: 01 Mar 2007

JFS RENOVATIONS LIMITED

Status: Active

Address: Kingsley House 37-45 Balmoral Road, Suite 307 & 311, Gillingham

Incorporation date: 18 May 2022

Address: 44 Commercial Road, Paddock Wood, Tonbridge

Incorporation date: 13 Oct 2009

JFS SURREY LTD

Status: Active

Address: 172a Kingston Road, Ewell, Epsom

Incorporation date: 17 Mar 2016

JFS TECHNOLOGIES LTD

Status: Active

Address: 3a Quay View Business Park, Barnards Way, Lowestoft

Incorporation date: 01 Feb 2017

JFS TORBITT LIMITED

Status: Active

Address: Blyth Workspace, Quay Road, Blyth

Incorporation date: 05 Apr 2019

JFS TRADING LIMITED

Status: Active

Address: 19 Hawkshead, Stanhope Street, London

Incorporation date: 17 Sep 2019

Address: Marlborough House Westminster Place, Nether Poppleton, York

Incorporation date: 03 Dec 2013

Address: Enterprise House, 2 Pass Street, Oldham

Incorporation date: 08 Jun 2016

JFS WORKS LIMITED

Status: Active

Address: 16 Union Road, Crediton

Incorporation date: 25 Feb 2004

JFS WRAY HOUSE BIOGAS LTD

Status: Active

Address: Marlborough House Westminster Place, Nether Poppleton, York

Incorporation date: 31 Jan 2014

JFSW TWO LIMITED

Status: Active

Address: Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon

Incorporation date: 13 Apr 2019