JEFFERSON O'CONNOR LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-03-27

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2022-03-27

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-03-27

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

29/11/1929 November 2019 27/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/18

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/17

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MISS LINDSEY MCLACHLAN

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/16

View Document

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/15

View Document

13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN MCLACHLAN / 03/03/2014

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/14

View Document

09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/13

View Document

20/03/1420 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM MARITIME HOUSE 14-16 BALLS ROAD OXTON WIRRAL CH43 5RE

View Document

02/01/142 January 2014 PREVSHO FROM 05/04/2013 TO 28/03/2013

View Document

19/03/1319 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN MCLACHLAN / 10/07/2012

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN MCLACHLAN / 01/11/2011

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN MCLACHLAN / 01/09/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MCLACHLAN / 18/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 CURREXT FROM 28/02/2009 TO 05/04/2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM MARITIME HOUSE 14-16 BALLS ROAD OXTON WIRRAL CH43 5RE

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 50 BASEPOINT, ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO145FE

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DUNCAN BARTLETT

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PAYNE

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED LEE MCLACHLAN

View Document

18/02/0818 February 2008 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