TOP & JEFFRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-11-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

09/12/219 December 2021 Registered office address changed from Acorn House Wistanswick Market Drayton Shropshire TF9 2EL to 16 Broom Lane Whickham Newcastle upon Tyne NE16 4QP on 2021-12-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

18/12/1718 December 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LESLIE HALL / 01/11/2014

View Document

02/11/152 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SALLYANN BELL / 01/11/2014

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 7 CHURCH STREET HINSTOCK MARKET DRAYTON SHROPSHIRE TF9 2TF

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 CORPORATE SECRETARY APPOINTED SALLYANN BELL

View Document

05/11/125 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

04/11/124 November 2012 APPOINTMENT TERMINATED, SECRETARY CELIA HALL

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 75 ELLIS PETERS DRIVE AQUEDUCT TELFORD SHROPSHIRE TF3 1AW

View Document

01/11/101 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT L HALL / 01/10/2009

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/11/099 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIR AUTH FOR DIVIDENDS 19/12/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 4 RYDER DRIVE MUXTON TELFORD SHROPSHIRE TF2 8SX

View Document

29/12/0529 December 2005 S252 DISP LAYING ACC 19/12/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 27 TWEEDALE WHARF MADELEY TELFORD SHROPSHIRE TF7 4EW

View Document

08/12/038 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 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