JEFFGON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Director's details changed for Mr Robin David Hughes on 2025-07-22

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Director's details changed for Mr Gareth John Hughes on 2022-05-05

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/11/196 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/10/174 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 DIRECTOR APPOINTED MR GARETH JOHN HUGHES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID HUGHES / 11/09/2012

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/10/1316 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ROBIN HUGHES

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY APPOINTED ELIZABETH ANN HUGHES

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

07/08/077 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/09/016 September 2001 CONVE 01/09/01

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

03/09/963 September 1996 £ NC 170000/500000 23/08/96

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: 2 ST PETERS STREET IPSWICH SUFFOLK IP1 1XB

View Document

25/07/9125 July 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8919 October 1989 NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 £ NC 100/170000

View Document

17/04/8917 April 1989 NC INC ALREADY ADJUSTED 28/02/89

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

14/04/8914 April 1989 ADOPT MEM AND ARTS 280289

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED FLAGLIGHT LIMITED CERTIFICATE ISSUED ON 31/03/89

View Document

28/02/8928 February 1989 Incorporation

View Document

28/02/8928 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 Incorporation

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