SYLVIA 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
02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/07/2417 July 2024 Registered office address changed from 114-118 3rd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA England to 114-118 3rd Floor, Synergy House Southampton Row London WC1B 5AA on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from First Floor, Maddox House 1 Maddox Street London W1S 2PZ to 114-118 3rd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from 114-118 3rd Floor, Synergy House Southampton Row London WC1B 5AA United Kingdom to 3rd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA on 2024-07-17

View Document

13/06/2413 June 2024 Termination of appointment of Vijay Kumar Malde as a director on 2024-06-01

View Document

13/06/2413 June 2024 Termination of appointment of Vijay Kumar Malde as a secretary on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Appointment of Mr David Mark Brennan as a director on 2023-06-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Termination of appointment of Surendra Shah as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Mr Vijay Kumar Malde as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

08/07/158 July 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/07/145 July 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

01/07/131 July 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/06/1330 June 2013 DIRECTOR APPOINTED MR NICHOLAS MICHAEL GINSBERG

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

12/07/1212 July 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BARBARA JEFFERY / 21/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN GINSBERG / 21/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY KUMAR MALDE / 21/04/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SURENDRA SHAH / 21/04/2010

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

09/11/099 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GINSBERG / 30/10/2008

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 COMPANY NAME CHANGED SYLVIA JEFFERY (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 01/06/07

View Document

25/04/0725 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: DOLCIS HOUSE 87-91 NEW BOND STREET LONDON W1Y 9LA

View Document

19/07/0019 July 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

22/01/0022 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9925 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 9 MANSFIELD ST LONDON W1M 9FH

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

04/11/944 November 1994

View Document

04/11/944 November 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 Full accounts made up to 1993-05-31

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

05/05/935 May 1993 Full accounts made up to 1992-05-31

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 Full accounts made up to 1991-05-31

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 Full accounts made up to 1990-05-31

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

16/07/9016 July 1990 Full accounts made up to 1989-05-31

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

16/07/9016 July 1990

View Document

16/07/9016 July 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989 ALTER MEM AND ARTS 060189

View Document

09/02/899 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 Full accounts made up to 1988-05-31

View Document

27/04/8827 April 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 Full accounts made up to 1987-05-31

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988

View Document

27/04/8827 April 1988

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

04/02/884 February 1988

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/8718 June 1987 Full accounts made up to 1986-05-31

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

18/06/8718 June 1987

View Document

18/06/8718 June 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

08/05/878 May 1987 RETURN MADE UP TO 10/12/85; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987

View Document

08/05/878 May 1987 Full accounts made up to 1985-05-31

View Document

01/01/871 January 1987

View Document

25/08/7725 August 1977

View Document

25/08/7725 August 1977

View Document

21/04/7521 April 1975 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