PAUL JEFFES LIMITED

Company Documents

DateDescription
03/09/123 September 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM COMMODORE HOUSE 51 CONWAY ROAD COLWYN BAY CLWYD LL29 7AW

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MELVIN / 13/06/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID JEFFES / 13/06/2010

View Document

06/09/106 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KARIN RETTINGHAUS / 03/07/2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 9 COED PELLA ROAD COLWYN BAY CLWYD NORTH WALES LL29 7AT

View Document

01/07/081 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: G OFFICE CHANGED 03/04/07 THE WOODLANDS DONINGTON ROAD BICKER BOSTON LINCOLNSHIRE PE20 3EF

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: G OFFICE CHANGED 24/03/04 FALCON HOUSE STATION ROAD ROMSEY HAMPSHIRE SO51 8DP

View Document

21/06/0321 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 � NC 100/200 25/03/03

View Document

22/04/0322 April 2003 NC INC ALREADY ADJUSTED 25/03/03

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/08/9910 August 1999 S366A DISP HOLDING AGM 11/06/99

View Document

27/07/9927 July 1999 S366A DISP HOLDING AGM 30/06/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: G OFFICE CHANGED 25/09/97 FALCON HOUSE STATION ROAD ROMSEY HAMPSHIRE SO51 8DP

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: G OFFICE CHANGED 26/06/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

26/06/9626 June 1996

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 Incorporation

View Document

13/06/9613 June 1996 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