JEFFAIR LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 04/12/2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
87B BALSUSNEY ROAD
KIRKCALDY
KY2 5LQ
SCOTLAND

View Document

28/02/1328 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information