JEFF THE CHEF FOODS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Statement of capital following an allotment of shares on 2025-03-29 |
| 03/06/253 June 2025 | Confirmation statement made on 2025-03-29 with updates |
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 14/01/2214 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/11/2030 November 2020 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 06/08/186 August 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 04/12/174 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/04/1626 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM C/O BEAUMONT ACCOUNTANCY UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH |
| 24/04/1524 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060738990001 |
| 20/05/1420 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 01/05/131 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 18/07/1218 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT 6 WEAR COURT WALLIS ROAD MIDDLESBROUGH CLEVELAND TS6 6DU |
| 15/05/1215 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA PARKER / 30/01/2011 |
| 04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MORGAN JOHNS / 31/01/2011 |
| 04/03/114 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 07/12/107 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/05/1010 May 2010 | 30/01/10 NO CHANGES |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM C/O DAVIES TRACEY & CO 3RD FLOOR, NEWPORT HOUSE TEESDALE SOUTH, THORNABY PLACE STOCKTON-ON-TEES TS17 6SE |
| 21/10/0921 October 2009 | PREVEXT FROM 31/01/2009 TO 30/06/2009 |
| 03/07/093 July 2009 | DISS40 (DISS40(SOAD)) |
| 02/07/092 July 2009 | RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS |
| 02/06/092 June 2009 | FIRST GAZETTE |
| 28/11/0828 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
| 08/02/088 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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