JEFFF LTD
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-05-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-05-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-10 with updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-05-31 |
06/10/216 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
06/10/216 October 2021 | Registered office address changed from 51 Breeden Drive Curdworth Sutton Coldfield B76 9HL England to 88 Hill Village Road Sutton Coldfield B75 5BE on 2021-10-06 |
06/10/216 October 2021 | Appointment of Miss Amy Louise Grindle as a director on 2021-10-01 |
06/10/216 October 2021 | Director's details changed for Mr Joseph Edward French on 2021-10-01 |
06/10/216 October 2021 | Change of details for Mr Joseph Edward French as a person with significant control on 2021-10-01 |
11/05/2111 May 2021 | 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