JEFFRIES LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
05/04/245 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
03/04/243 April 2024 | Notification of Jeffries & Partners Limited as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Basil Body as a person with significant control on 2024-03-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/05/193 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
09/01/179 January 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD KEYLOCK / 10/03/2016 |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WHITING / 10/03/2016 |
01/04/161 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/03/1611 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 037387580001 |
08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JEFFRIES |
08/01/168 January 2016 | APPOINTMENT TERMINATED, SECRETARY GRAHAM JEFFRIES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/04/1520 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/04/142 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/04/1310 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
11/05/1211 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM DRAGOON HOUSE HUSSAR COURT BRAMBLES BUSINESS PARK WATERLOOVILLE HAMPSHIRE PO7 7SJ |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/06/109 June 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WHITING / 23/03/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/04/097 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WHITING / 01/12/2008 |
07/04/097 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
10/06/0810 June 2008 | CURREXT FROM 31/12/2007 TO 30/06/2008 |
08/04/088 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/03/0726 March 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 196 HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2EH |
12/04/0612 April 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/04/0521 April 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
05/04/045 April 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
11/05/0311 May 2003 | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
15/04/0215 April 2002 | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
10/04/0110 April 2001 | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
17/05/0017 May 2000 | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS |
08/05/008 May 2000 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
07/04/997 April 1999 | DIRECTOR RESIGNED |
07/04/997 April 1999 | NEW DIRECTOR APPOINTED |
07/04/997 April 1999 | NEW DIRECTOR APPOINTED |
07/04/997 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/04/997 April 1999 | REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 31 CORSHAM STREET LONDON N1 6DR |
07/04/997 April 1999 | NEW DIRECTOR APPOINTED |
07/04/997 April 1999 | SECRETARY RESIGNED |
23/03/9923 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JEFFRIES LETTINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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