CH JEFFS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/03/2415 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-06-19 with updates

View Document

07/11/237 November 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

12/08/2212 August 2022 Confirmation statement made on 2022-06-19 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been suspended

View Document

11/05/2211 May 2022 Compulsory strike-off action has been suspended

View Document

11/05/2211 May 2022 Confirmation statement made on 2021-06-19 with updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 Confirmation statement made on 2020-06-19 with updates

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JEFFS

View Document

19/06/2019 June 2020 CESSATION OF CATHERINE JEFFS AS A PSC

View Document

17/09/1917 September 2019 31/07/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/05/1921 May 2019 DISS REQUEST WITHDRAWN

View Document

09/04/199 April 2019 Registered office address changed from , 90a Walm Lane, London, NW2 4QY, England to 176 Long Readings Lane Slough Berkshire SL2 1QD on 2019-04-09

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 90A WALM LANE LONDON NW2 4QY ENGLAND

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1911 March 2019 APPLICATION FOR STRIKING-OFF

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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