DAVID JAFFE INVESTMENTS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Appointment of receiver or manager

View Document

03/10/243 October 2024 Termination of appointment of the Tax Shelter Ltd as a secretary on 2024-10-02

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

03/05/243 May 2024 Secretary's details changed for The Tax Shelter Ltd on 2024-05-02

View Document

24/03/2424 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-24

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Previous accounting period shortened from 2023-01-25 to 2023-01-24

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-01-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Previous accounting period shortened from 2022-01-26 to 2022-01-25

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2022-01-27 to 2022-01-26

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

28/01/2228 January 2022 Current accounting period shortened from 2021-01-28 to 2021-01-27

View Document

25/01/2225 January 2022 Annual accounts for year ending 25 Jan 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/20

View Document

27/01/2127 January 2021 Annual accounts for year ending 27 Jan 2021

View Accounts

25/01/2125 January 2021 PREVSHO FROM 29/01/2020 TO 28/01/2020

View Document

08/10/208 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE TAX SHELTER LTD / 29/09/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/19

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/18

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

29/01/1929 January 2019 CURRSHO FROM 30/01/2018 TO 29/01/2018

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

26/03/1826 March 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID LOUIS JAFFE / 15/07/2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044852220006

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044852220005

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/105 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE TAX SHELTER LTD / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 SECRETARY'S CHANGE OF PARTICULARS / THE TAX SHELTER LTD / 01/02/2009

View Document

25/07/0925 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAFFE / 01/02/2009

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 86A EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

14/07/0214 July 2002 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