JEFFREYS ROAD NO 57 LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/12/2211 December 2022 Appointment of Ms Carrie Clark as a director on 2020-12-04

View Document

11/12/2211 December 2022 Appointment of Mr Ghady Azar as a director on 2020-10-05

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-11-04 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-02-28

View Document

08/12/228 December 2022 Termination of appointment of Louise Jane Wakefield as a director on 2021-09-01

View Document

08/12/228 December 2022 Termination of appointment of Gokhan Uzel as a director on 2021-09-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-02-28

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O CLAIRE APPLEYARD 36 SCHOLARS ROAD LONDON SW12 0PG ENGLAND

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM FLAT 1 57 JEFFREY'S RD CLAPHAM SW4 6QD

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WAKEFIELD

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA JOHNSON

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR GOKHAN UZEL

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MS LOUISE JANE WAKEFIELD

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MISS CLAIRE BOOTH

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY EMMA VICTORIA JOHNSON

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM FLAT 3 57 JEFFREYS ROAD LONDON SW4 6QD ENGLAND

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR JAMES THORNTON WAKEFIELD

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/03/133 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/12/1211 December 2012 DIRECTOR APPOINTED MS KATE PAMPHILON

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL LEWIS

View Document

10/11/1210 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

07/03/127 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information