JAFFA FREEHOLDERS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

11/11/2411 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

19/11/2219 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 15/03/16 NO MEMBER LIST

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/03/1515 March 2015 15/03/15 NO MEMBER LIST

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/03/1416 March 2014 15/03/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 15/03/13 NO MEMBER LIST

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BUCHAN / 02/04/2012

View Document

03/04/123 April 2012 19/03/12 NO MEMBER LIST

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY ANN FLEMMING

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 4 JAFFA COURT SUFFOLK STREET WHITSTABLE KENT CT5 4QJ

View Document

07/07/117 July 2011 SECRETARY APPOINTED JUNE MARSDEN SWIFT

View Document

10/05/1110 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 19/03/11

View Document

06/07/106 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 19/03/10

View Document

15/05/0915 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

23/04/0823 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 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