JEFFREYS HENRY LLP

Company Documents

DateDescription
12/06/2512 June 2025 NewMember's details changed for Mr Sudhir Rawal on 2024-04-11

View Document

12/06/2512 June 2025 NewChange of details for Gravita Audit Limited as a person with significant control on 2024-03-27

View Document

12/06/2512 June 2025 NewMember's details changed for Mr James Peter Lole on 2024-04-11

View Document

11/06/2511 June 2025 NewAppointment of Gravita Bidco Limited as a member on 2025-06-06

View Document

11/06/2511 June 2025 NewTermination of appointment of Gravita Audit Limited as a member on 2025-06-06

View Document

07/05/257 May 2025 Termination of appointment of Sachin Ramaiya as a member on 2025-04-30

View Document

30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-10-29

View Document

21/11/2321 November 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2023-11-21

View Document

15/11/2315 November 2023 Determination

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Statement of affairs

View Document

04/07/234 July 2023 Notification of Gravita Audit Limited as a person with significant control on 2021-02-11

View Document

04/07/234 July 2023 Cessation of Sanjay Parmar as a person with significant control on 2023-02-02

View Document

04/07/234 July 2023 Cessation of Jonathan Isaacs as a person with significant control on 2023-02-02

View Document

04/07/234 July 2023 Cessation of Justin Scott Randall as a person with significant control on 2023-02-02

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-05-05 to 2022-05-04

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

14/02/2314 February 2023 Member's details changed for Gravita Audit Limited on 2021-02-11

View Document

11/02/2311 February 2023 Member's details changed for Jeffreys Henry Audit Limited on 2022-11-17

View Document

08/02/238 February 2023 Member's details changed for Mr James Peter Lole on 2023-02-02

View Document

08/02/238 February 2023 Termination of appointment of Nicholas Peter Michaels as a member on 2023-02-02

View Document

08/02/238 February 2023 Termination of appointment of Jonathan Isaacs as a member on 2023-02-02

View Document

08/02/238 February 2023 Termination of appointment of Sanjay Parmar as a member on 2023-02-02

View Document

08/02/238 February 2023 Termination of appointment of Justin Scott Randall as a member on 2023-02-02

View Document

08/02/238 February 2023 Member's details changed for Mr Sachin Ramaiya on 2023-02-02

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/05/223 May 2022 Previous accounting period shortened from 2021-05-06 to 2021-05-05

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

07/02/227 February 2022 Cessation of Mark Stuart Tenzer as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Member's details changed for Mr Mark Stuart Tenzer on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Sachin Ramaiya as a member on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Sudhir Rawal as a member on 2022-02-07

View Document

07/02/227 February 2022 Notification of Sanjay Parmar as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr James Peter Lole as a member on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Nicholas Peter Michaels as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Nicholas Peter Michaels as a member on 2022-02-07

View Document

07/02/227 February 2022 Member's details changed for Mr Sanjay Parmar on 2022-02-07

View Document

05/05/215 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

16/12/2016 December 2020 LLP MEMBER APPOINTED MR BHIMAL HIRA

View Document

16/06/2016 June 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RAMCO MANAGEMENT LIMITED / 16/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

24/01/2024 January 2020 PREVSHO FROM 07/05/2019 TO 06/05/2019

View Document

23/01/2023 January 2020 PREVEXT FROM 30/04/2019 TO 07/05/2019

View Document

09/07/199 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN SCOTT RANDALL / 09/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN SCOTT RANDALL / 09/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CORPORATE LLP MEMBER APPOINTED PSC JH LIMITED

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, LLP MEMBER DAPHNE HEMINGWAY

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 CORPORATE LLP MEMBER APPOINTED RAMCO MANAGEMENT LIMITED

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID WARREN

View Document

23/02/1623 February 2016 ANNUAL RETURN MADE UP TO 20/02/16

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/03/155 March 2015 ANNUAL RETURN MADE UP TO 20/02/15

View Document

26/02/1526 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MISS DAPHNE HEMINGWAY / 01/02/2015

View Document

26/02/1526 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ISAACS / 01/02/2015

View Document

26/02/1526 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK STUART TENZER / 01/02/2015

View Document

26/02/1526 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MICHAELS / 01/02/2015

View Document

26/02/1526 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN SCOTT RANDALL / 01/02/2015

View Document

26/02/1526 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SANJAY PARMAR / 01/02/2015

View Document

26/02/1526 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ALEC JEFFERY HARVEY / 01/02/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ALEC JEFFERY HARVEY / 01/11/2013

View Document

13/05/1413 May 2014 LLP MEMBER APPOINTED MISS DAPHNE HEMINGWAY

View Document

13/05/1413 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ISAACS / 13/05/2014

View Document

13/05/1413 May 2014 CORPORATE LLP MEMBER APPOINTED ASN CREATIVE LTD

View Document

21/03/1421 March 2014 ANNUAL RETURN MADE UP TO 20/02/14

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID WARREN

View Document

23/05/1323 May 2013 LLP MEMBER APPOINTED MR DAVID KEITH WARREN

View Document

15/05/1315 May 2013 LLP MEMBER APPOINTED MR DAVID KEITH WARREN

View Document

20/03/1320 March 2013 ANNUAL RETURN MADE UP TO 20/02/13

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 ANNUAL RETURN MADE UP TO 20/02/12

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 ANNUAL RETURN MADE UP TO 20/02/11

View Document

25/03/1125 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ISAACS / 16/07/2010

View Document

15/03/1015 March 2010 CORPORATE LLP MEMBER APPOINTED INLE CONSULTING LIMITED

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, LLP MEMBER HOWARD WEINTROB

View Document

04/03/104 March 2010 ANNUAL RETURN MADE UP TO 20/02/10

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, LLP MEMBER SARA STEWART

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 LLP MEMBER APPOINTED JHMS LIMITED

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 20/02/09

View Document

28/04/0928 April 2009 LLP MEMBER APPOINTED HOWARD FRANK WEINTROB

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/02/099 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0827 March 2008 MEMBER'S PARTICULARS MARK TENZER

View Document

27/03/0827 March 2008 MEMBER'S PARTICULARS NICHOLAS MICHAELS

View Document

27/03/0827 March 2008 MEMBER RESIGNED IAN LEIGH

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 20/02/08

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/08/0723 August 2007 MEMBER'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0718 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

20/03/0720 March 2007 NEW MEMBER APPOINTED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/04/063 April 2006 MEMBER RESIGNED

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 20/02/06

View Document

22/12/0522 December 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

28/09/0528 September 2005 MEMBER'S PARTICULARS CHANGED

View Document

23/04/0523 April 2005 ANNUAL RETURN MADE UP TO 20/02/05

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 NON-DESIGNATED MEMBERS ALLOWED

View Document

23/07/0423 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

20/02/0420 February 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

20/02/0420 February 2004 Incorporation

View Document

20/02/0420 February 2004 Incorporation

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