JEFFREY MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSENBAUM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 SAIL ADDRESS CHANGED FROM: YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 13/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 13/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 17/12/2015

View Document

11/01/1611 January 2016 SAIL ADDRESS CREATED

View Document

11/01/1611 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED JOSHUA DA SILVA ROSENBAUM

View Document

16/03/1516 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA ENGLAND

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

22/02/1222 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 18/01/2010

View Document

01/03/101 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY LESLIE BLOCH

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MANDERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 101-103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

22/03/0122 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 ALTER MEM AND ARTS 17/09/91

View Document

25/10/9125 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/10/91

View Document

25/10/9125 October 1991 COMPANY NAME CHANGED SURFBOND LIMITED CERTIFICATE ISSUED ON 28/10/91

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/08/911 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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