JEFFORD PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Registration of charge 087122020004, created on 2025-10-27 |
| 29/10/2529 October 2025 New | Registration of charge 087122020005, created on 2025-10-27 |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Micro company accounts made up to 2023-10-31 |
| 30/07/2430 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
| 13/02/2413 February 2024 | Satisfaction of charge 087122020001 in full |
| 13/02/2413 February 2024 | Satisfaction of charge 087122020002 in full |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
| 01/02/241 February 2024 | Registration of charge 087122020003, created on 2024-01-31 |
| 12/01/2412 January 2024 | Director's details changed for Mrs Caroline Page on 2024-01-12 |
| 24/11/2324 November 2023 | Notification of Nadine Page as a person with significant control on 2023-11-23 |
| 23/11/2323 November 2023 | Secretary's details changed for Mrs Caroline Page on 2023-11-23 |
| 23/11/2323 November 2023 | Notification of Joseph Page as a person with significant control on 2016-04-06 |
| 23/11/2323 November 2023 | Cessation of John Jefford as a person with significant control on 2023-11-23 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-29 with updates |
| 06/11/236 November 2023 | Registered office address changed from 125 Scotland Road Chesterton Cambridge Cambridgeshire CB4 1QL to C/O Chittering Park Limited School Lane Chittering Cambridge CB25 9PH on 2023-11-06 |
| 03/11/233 November 2023 | Termination of appointment of Fiance Caroline Jefford as a director on 2023-11-02 |
| 03/11/233 November 2023 | Termination of appointment of John Jefford as a director on 2023-11-02 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/07/2115 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
| 27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 14/03/1814 March 2018 | APPOINTMENT TERMINATED, SECRETARY JOSEPH JEFFORD |
| 14/03/1814 March 2018 | DIRECTOR APPOINTED JOSEPH PAGE |
| 14/03/1814 March 2018 | DIRECTOR APPOINTED MRS CAROLINE PAGE |
| 14/03/1814 March 2018 | DIRECTOR APPOINTED MR JOHN JEFFORD |
| 14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFORD |
| 14/03/1814 March 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN JEFFORD |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFORD / 21/11/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1430 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 13/05/1413 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087122020002 |
| 28/01/1428 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087122020001 |
| 01/10/131 October 2013 | 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