JAEGER ALTERNATIVE FINANCE CORPORATION LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

24/04/2524 April 2025 Termination of appointment of Robert Davis as a director on 2025-04-22

View Document

24/04/2524 April 2025 Termination of appointment of Brian Leslie Rubins as a director on 2025-04-22

View Document

10/06/2410 June 2024 Full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/04/2221 April 2022 Full accounts made up to 2021-09-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/04/1613 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

01/04/161 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY PIPER / 20/03/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIS / 20/03/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL MELLER / 20/03/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE RUBINS / 20/03/2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIS / 20/03/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE RUBINS / 20/03/2014

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY PIPER / 20/03/2014

View Document

22/04/1422 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL MELLER / 20/03/2014

View Document

17/03/1417 March 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

13/03/1413 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED ABC JAEGER FINANCE CORPORATION LTD CERTIFICATE ISSUED ON 13/03/14

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR STEPHEN DANIEL MELLER

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED ROBERT DAVIS

View Document

18/12/1318 December 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR BRIAN LESLIE RUBINS

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR ROBERT JEFFREY PIPER

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company