NIGEL JEFFRIES LANDSCAPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Notification of Rose Pullar as a person with significant control on 2024-07-31

View Document

17/06/2517 June 2025 Change of details for Mr Vernon Frederic Harris as a person with significant control on 2024-07-31

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2025-01-31 to 2024-07-31

View Document

21/12/2421 December 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-11-12 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from Fred Lands Farm Elvey Lane Pluckley Ashford Kent TN27 0SU to Box Farm Bedlam Lane Egerton Ashford TN27 9BY on 2022-11-15

View Document

08/02/228 February 2022 Change of details for Mr Vernon Frederic Harris as a person with significant control on 2021-11-18

View Document

01/02/221 February 2022 Change of details for Mr Vernon Frederic Harris as a person with significant control on 2021-11-18

View Document

01/02/221 February 2022 Director's details changed for Mr Vernon Frederic Harris on 2021-11-18

View Document

01/02/221 February 2022 Director's details changed for Mr Vernon Frederic Harris on 2021-11-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR VERNON HARRIS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

04/09/194 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON FREDERIC HARRIS

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED VERNON FREDERIC HARRIS

View Document

14/04/1814 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON FREDERIC HARRIS / 01/04/2018

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR VERNON FREDERIC HARRIS

View Document

11/04/1811 April 2018 CESSATION OF NIGEL JOHN JEFFRIES AS A PSC

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL JEFFRIES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY MARY JEFFRIES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM MILL HOUSE, 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE

View Document

03/04/183 April 2018 Registered office address changed from , Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE to Box Farm Bedlam Lane Egerton Ashford TN27 9BY on 2018-04-03

View Document

22/03/1822 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

07/07/177 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/12/1517 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/12/1419 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MARY CATHERINE JEFFRIES / 04/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN JEFFRIES / 04/12/2014

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/12/1319 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/12/1024 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN JEFFRIES / 04/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: GUILDFORD PLACE 124 GUILDFORD STREET CHERTSEY SURREY KT16 9AH

View Document

06/12/056 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 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