JEFF SKIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-23 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-23 with updates

View Document

06/08/246 August 2024 Change of details for Mrs Levette Parker as a person with significant control on 2024-06-23

View Document

05/08/245 August 2024 Director's details changed for Mrs Levette Parker on 2024-06-23

View Document

05/08/245 August 2024 Change of details for Mrs Levette Parker as a person with significant control on 2024-06-23

View Document

05/08/245 August 2024 Director's details changed for Mrs Levette Parker on 2024-06-23

View Document

05/08/245 August 2024 Registered office address changed from 34 Oak Street Romford Essex RM7 7BA United Kingdom to C/O Hawkins Accounts Ltd Unit 10 Saxon House, Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on 2024-08-05

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Registered office address changed from Yard 1 Lower Park Farm Lodge Lane Collier Row Essex RM5 2HX England to 34 Oak Street Romford Essex RM7 7BA on 2023-11-13

View Document

31/10/2331 October 2023 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to Yard 1 Lower Park Farm Lodge Lane Collier Row Essex RM5 2HX on 2023-10-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 115B DRYSDALE STREET LONDON N1 6ND UNITED KINGDOM

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MRS LVETTE PARKER / 30/06/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LVETTE PARKER / 30/06/2017

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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