JEFFINSON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

27/07/2327 July 2023 Change of details for Mr Stuart Brown as a person with significant control on 2016-04-06

View Document

27/07/2327 July 2023 Change of details for Mrs Karen Brown as a person with significant control on 2016-04-06

View Document

08/06/238 June 2023 Secretary's details changed for Mrs Karen Brown on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Mrs Karen Brown as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Mr Stuart Brown as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Stuart Brown on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mrs Karen Brown on 2023-06-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/09/1813 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/09/1726 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/08/153 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/08/136 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN BROWN / 01/07/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BROWN / 01/07/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART BROWN / 01/07/2013

View Document

05/08/135 August 2013 Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, DD1 1HW, Scotland on 2013-08-05

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1HW SCOTLAND

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BROWN / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BROWN / 01/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, Angus, DD1 1RQ on 2010-07-30

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1RQ

View Document

07/08/097 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/03/0818 March 2008

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM THE NURSERIES ST MADOES GLENCARSE PERTHSHIRE PH2 7NF

View Document

09/10/079 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: THE NURSERIES ST MADOES GLENCARSE PERTHSHIRE PH2 7NF

View Document

25/10/0025 October 2000

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 40 MAIN STREET BRIDGEND PERTH PH2 7HB

View Document

17/07/0017 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: THE NURSERIES ST.MADOES GLENCARSE PERTHSHIRE PH2 7NF

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9120 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED WINDSOR (PERTH) LIMITED(THE) CERTIFICATE ISSUED ON 15/02/91

View Document

11/02/9111 February 1991 ALTER MEM AND ARTS 05/02/91

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: 38 ST JOHN STREET PERTH

View Document

03/01/903 January 1990

View Document

31/10/8931 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

02/12/882 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

05/02/885 February 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

26/11/8626 November 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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