JEFFERSON WOLFE LTD

Company Documents

DateDescription
16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Registered office address changed from C/O Strategic Accounts Solutions Ltd Unit 305a 52 Blucher Street Birmingham B1 1QU England to Suscon Brunel Way Dartford DA1 5FW on 2022-10-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Appointment of Mrs Nathalie Long as a director on 2021-03-01

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM UNIT 2D1 HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON BIRMINGHAM B24 9QR ENGLAND

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKIN

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076045070001

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 ADOPT ARTICLES 29/04/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR NICHOLAS LONG

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH EUBEL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 ADOPT ARTICLES 28/06/2017

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR JOSEPH GEORGE EUBEL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076045070002

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 7 HENRIETTA STREET LONDON WC2E 8PS

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES GRAEME CLARKIN / 12/12/2014

View Document

22/05/1522 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 77 OXFORD STREET LONDON W1D 2ES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076045070002

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 36 SOHO SQUARE LONDON W1D 3QY ENGLAND

View Document

23/05/1423 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR RICHARD LONG

View Document

16/05/1416 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

16/05/1416 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076045070001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 11-12 TOKENHOUSE YARD LONDON EC2R 7AS ENGLAND

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES GRAEME CLARKIN / 31/12/2012

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR NOEL MARSHALL

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SAVILL

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/07/111 July 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information