C.L. JEFFRIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

06/08/246 August 2024 Registered office address changed from Jeffries Fine Jewellers 13-15 Friars Walk Shopping Centre John Frost Square Newport NP20 1DR to 3 the Parade Cwmbran NP44 1QR on 2024-08-06

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

19/01/2319 January 2023 Notification of Scott Jeffries as a person with significant control on 2022-12-01

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Appointment of Mr Scott Jeffries as a director on 2022-02-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

09/10/199 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

03/10/173 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 23 SKINNER STREET NEWPORT SOUTH WALES NP20 1HB

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIE JEFFRIES

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE JEFFRIES

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1119 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/01/109 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEVI JEFFRIES / 09/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE JEFFRIES / 09/01/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/02/9411 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/11

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/03/925 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/03/925 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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