JESSE OLDFIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 286 HIGHER LANE LYMM CHESHIRE WA13 0RW

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/11/1829 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

19/02/1819 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/07/178 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/07/178 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1522 April 2015 ADOPT ARTICLES 01/04/2015

View Document

21/04/1521 April 2015 SUB-DIVISION 01/04/15

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 26 December 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSE SAMUEL OLDFIELD / 14/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARY OLDFIELD / 14/06/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE MARY OLDFIELD / 14/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE NICHOLSON OLDFIELD / 14/06/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 12 AGDEN PARK LANE LYMM CHESHIRE WA13 0TS

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 27 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 29 December 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: JMS HOUSE 1A CONISTON STREET LEIGH LANCASHIRE WN7 1XH

View Document

28/06/0128 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/03/017 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 126 BRADSHAWGATE LEIGH LANCASHIRE WN7 4NP

View Document

10/06/9810 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 S252 DISP LAYING ACC 13/03/97

View Document

23/04/9723 April 1997 S386 DISP APP AUDS 13/03/97

View Document

23/04/9723 April 1997 S366A DISP HOLDING AGM 13/03/97

View Document

15/03/9715 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: 12 AGDEN PARK LANE LYMM CHESHIRE WA13 0TS

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 COMPANY NAME CHANGED DUNKERS LIMITED CERTIFICATE ISSUED ON 29/05/96

View Document

25/04/9625 April 1996 COMPANY NAME CHANGED ELLCO 131 LIMITED CERTIFICATE ISSUED ON 26/04/96

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: C/O ELLIOTT & COMPANY CENTURION HOUSE DEANSGATE MANCHESTER M3 3WT

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/06/9516 June 1995 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