JEFFERIES EXP LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Declaration of solvency

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Registered office address changed from South Court 1 Sharston Road Manchester M22 4SN England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-01-21

View Document

21/01/2521 January 2025 Resolutions

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

01/07/241 July 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Registered office address changed from The Triangle, 1st Floor 8 Cross Street Altrincham Cheshire WA14 1EQ England to South Court 1 Sharston Road Manchester M22 4SN on 2023-09-01

View Document

27/07/2327 July 2023 Termination of appointment of Michael Ian Jefferies as a director on 2023-07-26

View Document

27/07/2327 July 2023 Cessation of Michael Ian Jefferies as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Notification of Express Solicitors Limited as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Termination of appointment of Michael Ian Jefferies as a secretary on 2023-07-26

View Document

27/07/2327 July 2023 Termination of appointment of Monina Maeve Ramsden as a director on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Mr Daniel Adam Slade as a director on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Mr James Thomas Maxey as a director on 2023-07-26

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 1ST FLOOR ASHLEY HOUSE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW

View Document

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074513400002

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1213 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1224 February 2012 SECOND FILING WITH MUD 25/11/11 FOR FORM AR01

View Document

23/02/1223 February 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, ASHLEY HOUSE ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DW

View Document

15/12/1115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MICHAEL IAN JEFFERIES

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MONINA MAEVE RAMSDEN

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MICHAEL IAN JEFFERIES

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, HOLLINS CHAMBERS 64A BRIDGE STREET, MANCHESTER, M3 3BA, UNITED KINGDOM

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

25/11/1025 November 2010 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