THE JAFFA ORCHARD LIMITED

Company Documents

DateDescription
08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

20/10/1520 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/10/1314 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/10/118 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARGARET JENKINSON / 20/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY ROBERTS / 20/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET BALY / 20/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA LESLEY TRAVERS / 20/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AFAF MUSALLAM / 20/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SUSAN HOARE / 20/09/2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS CYNTHIA ANN TEMPLEMAN

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALY

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED VERONICA LESLEY TRAVERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 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