J.R. HEFFER INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/05/2118 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

08/05/198 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON HEFFER

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON HEFFER

View Document

22/11/1822 November 2018 SECRETARY APPOINTED CATHERINE MURPHY

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CAMERON-HEFFER

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM GRESHAM HOUSE 144 HIGH STREET EDGWARE MIDDLESEX HA8 7EZ

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CAMERON HEFFER / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAMERON-HEFFER / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: PACKMAN LESLIE & CO. MATTEY HOUSE 128-136 HIGH STREET EDGWARE, MIDDX. HA8 7EL

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/07/8713 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: BARNETT HOUSE 120 HIGH STREET EDGEWARE MIDDX

View Document

23/07/8623 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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