JEFF MCMANUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Director's details changed for Mrs Margaret Wendy Mcmanus on 2024-07-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Director's details changed for Mrs Margaret Wendy Mcmanus on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Jeffrey Robert Mcmanus on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mrs Margaret Wendy Mcmanus as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mr Jeffrey Robert Mcmanus as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Oliver Robert Mcmanus on 2022-09-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

16/07/2116 July 2021 Change of details for Mrs Margaret Wendy Mcmanus as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CASSAR

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR OLIVER ROBERT MCMANUS

View Document

20/04/1820 April 2018 SECRETARY APPOINTED OLIVER ROBERT MCMANUS

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT MCMANUS / 03/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WENDY MCMANUS / 03/05/2011

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: MAIN COURT MAIN DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7PR

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: BULSTRODE HOUSE BULSTRODE WAY GERRARDS CROSS BUCKS SL9 7QU

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/10/931 October 1993 REGISTERED OFFICE CHANGED ON 01/10/93 FROM: PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH

View Document

20/07/9320 July 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 RETURN MADE UP TO 30/07/90; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/12/895 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: STATION HOUSE 11 MASONS AVENUE HARROW MIDDX HA3 5AH

View Document

14/06/8914 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/04/8821 April 1988 WD 15/03/88 PD 17/12/87--------- £ SI 2@1

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 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