JEFFARK ENGINEERING AND METAL PRESSINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Appointment of Mr Giorgio Guarino as a director on 2023-06-07

View Document

14/07/2314 July 2023 Termination of appointment of Trudy Patricia Hollis as a secretary on 2023-06-07

View Document

14/07/2314 July 2023 Termination of appointment of David John Hollis as a director on 2023-06-07

View Document

14/07/2314 July 2023 Termination of appointment of Trudy Patricia Hollis as a director on 2023-06-07

View Document

14/07/2314 July 2023 Cessation of David John Hollis as a person with significant control on 2023-06-07

View Document

14/07/2314 July 2023 Notification of Jeffark Ltd as a person with significant control on 2023-06-07

View Document

14/07/2314 July 2023 Appointment of Mrs Maria Guarino as a director on 2023-06-07

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/01/2027 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM UNIT 2 LANE END ROAD SANDS HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4JF

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/01/1630 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/01/1510 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/01/1419 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/01/1312 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/01/1221 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOLLIS / 17/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY PATRICIA HOLLIS / 17/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/02/933 February 1993 S386 DISP APP AUDS 25/01/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 3 KESTREL DRIVE HAZLEMERE HIGH WYCOMBE BUCKS HP15 7JL

View Document

18/10/8918 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 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