JEFFERSON HOBBS LTD

Company Documents

DateDescription
11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

09/11/179 November 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 29 November 2015

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

25/08/1625 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM
8-10 WHARF ROAD
CROWLE
NORTH LINCOLNSHIRE
DN17 4HS

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual return made up to 5 March 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGAW

View Document

29/05/1329 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

30/08/1230 August 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/08/1222 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2012

View Document

18/07/1218 July 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/02/121 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011

View Document

07/06/117 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN LOGIE CAMPBELL / 05/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW MCGAW / 05/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LOGIE-CAMPBELL / 05/03/2010

View Document

26/05/1026 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/02/103 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

06/10/086 October 2008 PREVSHO FROM 31/03/2008 TO 30/11/2007

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2005

View Document

25/04/0825 April 2008 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 05/03/06; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM WOODFORD

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED IAN LOGIE-CAMPBELL

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: C/O ABBEY TAYLOR LTD BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD S2 4SW

View Document

07/01/087 January 2008 NOTICE OF END OF ADMINISTRATION

View Document

08/12/078 December 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

07/11/077 November 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

24/09/0724 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

25/05/0725 May 2007 RESULT OF MEETING OF CREDITORS

View Document

10/05/0710 May 2007 STATEMENT OF PROPOSALS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: C/O ABBEY TAYLOR LTD BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD S2 4SW

View Document

13/03/0713 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: C/O ABBEY TAYLOR LTD BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD S2 4SW

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 26 BRIDGE ROAD BESSACARR DONCASTER SOUTH YORKSHIRE DN4 5LS

View Document

15/11/0615 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

02/11/062 November 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 10 LANGTON GARDENS BRANTON DONCASTER DN3 3PA

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 10 LANGTON GARDENS BRANTON DONCASTER DN3 3PA

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information