JEFFRIES PARSONS MYERS HARVEY LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 ADOPT ARTICLES 06/11/2014

View Document

15/08/1415 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CONNOR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES HARRIS / 26/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS PARSONS / 26/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HARVEY / 26/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CONNOR / 26/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID MYERS / 26/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS PARSONS / 18/01/2010

View Document

23/10/0923 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 S-DIV

View Document

11/05/0911 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARSONS / 08/04/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MORGAN

View Document

07/10/087 October 2008 DIRECTOR APPOINTED CHRISTINE CONNOR

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS; AMEND

View Document

24/06/0824 June 2008 SECRETARY APPOINTED ANDREW HARRIS

View Document

28/05/0828 May 2008 GBP IC 405/305 04/04/08 GBP SR 100@1=100

View Document

28/05/0828 May 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN MORGAN

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM LAXMI BUILDING THE TANNERIES 57 BERMONDSEY STREET LONDON SE1 3XJ

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/073 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

03/12/073 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: G OFFICE CHANGED 21/02/07 12 CLAYTON MEAD GODSTONE SURREY RH9 8NX

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 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