JEFFF LTD

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

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

View Document

06/10/216 October 2021 Appointment of Miss Amy Louise Grindle as a director on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Mr Joseph Edward French on 2021-10-01

View Document

06/10/216 October 2021 Change of details for Mr Joseph Edward French as a person with significant control on 2021-10-01

View Document

11/05/2111 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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