JEFFREYS HENRY JACOBS LIMITED

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TENZER / 01/09/2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: G OFFICE CHANGED 05/09/06 FERGUSSON HOUSE 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/02/0615 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ALTER MEM AND ARTS 07/10/98

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: G OFFICE CHANGED 15/12/98 FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 Incorporation

View Document

30/07/9830 July 1998 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