RUGGLES & JEFFERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Second filing for the termination of Gregory Conleth Flanagan as a director

View Document

18/06/2418 June 2024 Termination of appointment of Gregory Conleth Flanagan as a director on 2024-06-18

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Director's details changed for Henry Anthony Hannon on 2021-02-20

View Document

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

View Accounts

29/03/2329 March 2023 Director's details changed for Mr Nathan Ruggles on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Nathan Ruggles as a director on 2023-03-23

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR RICHARD JOHN HOLLAND

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

28/10/1628 October 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

07/01/167 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

28/01/1528 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CONLETH FLANAGAN / 05/09/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED GREGORY CONLETH FLANAGAN

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA

View Document

14/01/0514 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 3RD FLOOR 63 LINCOLN'S INN FIELDS LONDON WC2A 3JX

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

20/04/9820 April 1998 £ NC 1000/51000 31/03/

View Document

20/04/9820 April 1998 £ NC 51000/1000000 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: C/O M.J.VENTHAM & CO 2ND FLOOR, KINGSBOURNE HOUSE 229-231 HIGH HOLBORN LONDON, WC1V 7DA

View Document

16/01/9516 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/943 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9213 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

05/03/925 March 1992 COMPANY NAME CHANGED DEMOFINISH LIMITED CERTIFICATE ISSUED ON 06/03/92

View Document

02/01/922 January 1992 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