JEFFORD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewRegistration of charge 087122020004, created on 2025-10-27

View Document

29/10/2529 October 2025 NewRegistration of charge 087122020005, created on 2025-10-27

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Micro company accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

13/02/2413 February 2024 Satisfaction of charge 087122020001 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 087122020002 in full

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

01/02/241 February 2024 Registration of charge 087122020003, created on 2024-01-31

View Document

12/01/2412 January 2024 Director's details changed for Mrs Caroline Page on 2024-01-12

View Document

24/11/2324 November 2023 Notification of Nadine Page as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Secretary's details changed for Mrs Caroline Page on 2023-11-23

View Document

23/11/2323 November 2023 Notification of Joseph Page as a person with significant control on 2016-04-06

View Document

23/11/2323 November 2023 Cessation of John Jefford as a person with significant control on 2023-11-23

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

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

View Document

03/11/233 November 2023 Termination of appointment of Fiance Caroline Jefford as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of John Jefford as a director on 2023-11-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPH JEFFORD

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED JOSEPH PAGE

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS CAROLINE PAGE

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JOHN JEFFORD

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFORD

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN JEFFORD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFORD / 21/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087122020002

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087122020001

View Document

01/10/131 October 2013 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