JEFFERIES JAMES LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Notification of London Prime Re Limited as a person with significant control on 2025-04-11

View Document

23/04/2523 April 2025 Cessation of Damien Sinclair Jefferies as a person with significant control on 2025-04-11

View Document

11/02/2511 February 2025 Termination of appointment of Zlatko Kennet James as a director on 2025-02-03

View Document

11/02/2511 February 2025 Appointment of Liana Federico as a secretary on 2025-02-06

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

11/02/2511 February 2025 Cessation of Zlatko Kennet James as a person with significant control on 2025-02-03

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Change of details for Mr Zlatko Kennet James as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mr Zlatko Kennet James as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from Uncommon Offices 126 New Kings Road London SW6 4LZ England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2024-09-02

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

08/04/238 April 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Memorandum and Articles of Association

View Document

20/10/2120 October 2021 Resolutions

View Document

15/10/2115 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MR ZLATKO KENNET JAMES / 29/04/2021

View Document

17/05/2117 May 2021 CESSATION OF DAMIEN SINCLAIR JEFFERIES AS A PSC

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR DAMIEN JEFFERIES

View Document

15/04/2115 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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