JAFFREY MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST UNITED KINGDOM

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP GAMBRILL

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM ROOM 44 MILLFIELDS BUSINESS CENTRE ASHWELL ROAD BRENTWOOD ESSEX CM15 9ST

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BARRY / 01/03/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

13/06/1413 June 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM TOWN HALL CHAMBERS, 148 HIGH STREET, HERNE BAY KENT CT6 5NW

View Document

26/03/1026 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JAFFREY

View Document

07/01/107 January 2010 DIRECTOR APPOINTED KATHLEEN BARRY

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 COMPANY NAME CHANGED JAFFREY ACTORS LIMITED CERTIFICATE ISSUED ON 03/05/07

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

24/03/0624 March 2006 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