JEFFERY WILLIAMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-03-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
14/09/2314 September 2023 | Change of details for Mr Nadeem Butt as a person with significant control on 2023-09-13 |
14/09/2314 September 2023 | Cessation of Sanan Mammadov as a person with significant control on 2023-09-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Notification of Sanan Mammadov as a person with significant control on 2022-12-01 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
02/02/232 February 2023 | Change of details for Mr Nadeem Butt as a person with significant control on 2022-12-01 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
14/07/2114 July 2021 | Change of details for Mr Nadeem Butt as a person with significant control on 2021-07-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/12/1925 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM BUTT / 24/07/2019 |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR NADEEM BUTT / 24/07/2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM BUTT / 20/08/2018 |
20/08/1820 August 2018 | PSC'S CHANGE OF PARTICULARS / MR NADEEM BUTT / 20/08/2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 3 COURT PARADE EAST LANE WEMBLEY MIDDLESEX HA0 3HY UNITED KINGDOM |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
02/12/162 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM BUTT / 02/12/2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM HAMILTON HOUSE MABLEDON PLACE BLOOMSBURY LONDON WC1H 9BB |
15/07/1515 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MAHBOOB KHAN |
15/07/1515 July 2015 | DIRECTOR APPOINTED MR NADEEM BUTT |
15/07/1515 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/12/145 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
12/08/1412 August 2014 | DIRECTOR APPOINTED MR. MAHBOOB KHAN |
12/08/1412 August 2014 | APPOINTMENT TERMINATED, DIRECTOR BABER ZAMAN |
12/08/1412 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MAHBOOB KHAN / 12/08/2014 |
12/08/1412 August 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM |
29/11/1329 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
14/06/1314 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/02/1313 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
14/06/1214 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/10/1116 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
14/06/1114 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BABER ZAMAN / 14/06/2011 |
20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 280 FOLESHILL ROAD COVENTRY CV6 5AH UNITED KINGDOM |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBER ZAMAN / 20/05/2010 |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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