R. H. JEFFS & ROWE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

21/04/2521 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/10/246 October 2024 Appointment of Mr Adam Bradley Thomas as a director on 2024-10-01

View Document

06/10/246 October 2024 Termination of appointment of Adam Bradley Thomas as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mr Adam Bradley Thomas as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Ms Suzanne Louise Trehearne as a director on 2024-10-01

View Document

28/05/2428 May 2024 Appointment of Mr Adam Bradley Thomas Bsc, Bfp, Fca as a secretary on 2024-05-28

View Document

24/05/2424 May 2024 Director's details changed for Mr Robert Eric Thomas on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Marion Thomas as a secretary on 2024-05-24

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/05/212 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

13/05/2013 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 25003

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/06/182 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033675980001

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 25001

View Document

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

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

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

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

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

View Accounts

14/06/1214 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1114 July 2011 14/07/11 STATEMENT OF CAPITAL GBP 25000

View Document

06/07/116 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MRS MARION THOMAS

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY HUGH JONES

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH JONES

View Document

16/05/1116 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS WILFRED JONES / 09/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 £ IC 50003/50000 29/12/06 £ SR 3@1=3

View Document

26/06/0626 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 NC INC ALREADY ADJUSTED 18/12/03

View Document

29/12/0329 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0329 December 2003 £ NC 100/50100 18/12/

View Document

29/12/0329 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/038 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 27/28 GELLIWASTAD ROAD PONTYPRIDD CF37 2BW

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 S386 DISP APP AUDS 29/04/99

View Document

21/05/9821 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/05/9715 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 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