JEFFERYES PROPERTY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 11/11/2111 November 2021 | Registered office address changed from 116 Station Road Chinnor OX39 4EZ England to 116 Station Road Chinnor OX39 4QG on 2021-11-11 |
| 01/11/211 November 2021 | Registered office address changed from Robert House Unit 7a Robert House 19 Station Road Chinnor Oxon OX39 4PU United Kingdom to 116 Station Road Chinnor OX39 4EZ on 2021-11-01 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/03/2129 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 7A, ROBERT HOUSE AKUSIKA BUSINESS SERVICES LTD 19 STATION ROAD CHINNOR OX39 4PU ENGLAND |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/03/2026 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113703250002 |
| 26/03/2026 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113703250001 |
| 03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR EAMONN MALONE |
| 03/03/203 March 2020 | DIRECTOR APPOINTED MR EAMONN MALONE |
| 07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM ABS ROOM 2.03, SANDERUM CENTRE 38 OAKLEY ROAD CHINNOR OXFORDSHIRE OX39 4TW UNITED KINGDOM |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
| 18/05/1818 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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