JEFCLINSAM LIMITED

Company Documents

DateDescription
04/09/254 September 2025 Termination of appointment of Stella Harrison Aigbogun as a director on 2025-09-04

View Document

04/09/254 September 2025 Confirmation statement made on 2025-09-04 with updates

View Document

04/09/254 September 2025 Registered office address changed from 36 Thelwall Avenue Manchester M14 7FW England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-09-04

View Document

04/09/254 September 2025 Appointment of Ms Kirsty Louise Gillam as a director on 2025-09-04

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-11-28

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

28/11/2428 November 2024 Annual accounts for year ending 28 Nov 2024

View Accounts

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-11-28

View Document

21/03/2421 March 2024 Registered office address changed from 3 Welwyn Walk Welwyn Walk Manchester M40 7HP United Kingdom to 36 Thelwall Avenue Manchester M14 7FW on 2024-03-21

View Document

17/03/2417 March 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

26/01/2226 January 2022 Voluntary strike-off action has been suspended

View Document

26/01/2226 January 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

06/01/226 January 2022 Withdraw the company strike off application

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/20

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/19

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR GABRIEL AGBIWOR

View Document

06/01/206 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/11/18

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

29/11/1929 November 2019 28/11/18 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

15/11/1915 November 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

16/08/1916 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

03/01/183 January 2018 DIRECTOR APPOINTED MR GABRIEL AGBIWOR

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR GABRIEL AGBIWOR

View Document

24/11/1724 November 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