JEFFPARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/03/1522 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/03/1421 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/04/122 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/03/1121 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/03/108 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY PARKER / 08/03/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 COMPANY NAME CHANGED MATRIX NEW PROFESSIONALS (NO. 15 ) LIMITED CERTIFICATE ISSUED ON 14/08/02

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: MATRIX SECURITIES LIMITED GOSSARD HOUSE 7-8 SAVILE ROW LONDON W1S 3PE

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 S386 DIS APP AUDS 03/09/98

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED DE FACTO 604 LIMITED CERTIFICATE ISSUED ON 23/06/97

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/07/97

View Document

20/06/9720 June 1997 £ NC 1000/5362500 04/06/97

View Document

20/06/9720 June 1997 DIV 04/06/97

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 VARYING SHARE RIGHTS AND NAMES 04/06/97

View Document

20/06/9720 June 1997 ALTER MEM AND ARTS 04/06/97

View Document

04/03/974 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OPEN INTELLECT LIMITED


  • 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