JEFFCO SERVICES LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

15/06/2315 June 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Termination of appointment of Matthew Thomas Jeffery as a director on 2021-10-27

View Document

28/05/2128 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/10/208 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 ARTICLES OF ASSOCIATION

View Document

25/09/2025 September 2020 ADOPT ARTICLES 01/07/2020

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR MATTHEW THOMAS JEFFERY

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

15/04/2015 April 2020 27/03/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA JEFFERY

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JEFFERY

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE JEFFERY

View Document

30/04/1930 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 DIRECTOR APPOINTED MR MATTHEW THOMAS JEFFERY

View Document

30/08/1830 August 2018 09/02/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CURRSHO FROM 09/02/2019 TO 31/01/2019

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS LORRAINE JEFFERY

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MISS GEMMA LOUISE JEFFERY

View Document

13/02/1813 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 09/02/17

View Document

13/02/1813 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/16

View Document

09/02/189 February 2018 Annual accounts for year ending 09 Feb 2018

View Accounts

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DISS40 (DISS40(SOAD))

View Document

12/02/1712 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/02/16

View Document

09/02/179 February 2017 Annual accounts for year ending 09 Feb 2017

View Accounts

10/01/1710 January 2017 FIRST GAZETTE

View Document

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts for year ending 08 Feb 2016

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 9 February 2015

View Document

09/02/159 February 2015 Annual accounts for year ending 09 Feb 2015

View Accounts

01/02/151 February 2015 CURRSHO FROM 31/12/2015 TO 09/02/2015

View Document

21/12/1421 December 2014 DIRECTOR APPOINTED MR GRAHAM NEAL JEFFERY

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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