BRIAN JEFFS FINANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2024-12-10 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-10-31 |
04/02/244 February 2024 | Confirmation statement made on 2023-12-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/03/2330 March 2023 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/12/2013 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/03/2029 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
08/12/198 December 2019 | APPOINTMENT TERMINATED, SECRETARY PAULINE JEFFS |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SPENCER BRIAN JEFFS / 18/07/2019 |
04/12/194 December 2019 | CESSATION OF PAULINE JEFFS AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 11 100 BURMAN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2BQ ENGLAND |
10/12/1810 December 2018 | CESSATION OF BRIAN WINSTON JEFFS (DEC'D) AS A PSC |
10/12/1810 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER JEFFS |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 11 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3LY |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JEFFS |
02/11/182 November 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN WINSTON JEFFS / 09/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/08/1816 August 2018 | 16/08/18 STATEMENT OF CAPITAL GBP 100 |
23/03/1823 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/09/1612 September 2016 | DIRECTOR APPOINTED MR SPENCER BRIAN JEFFS |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/03/1413 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SPENCER JEFFS |
14/11/1314 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/01/1312 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JEFFS / 12/01/2013 |
27/11/1227 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/12/116 December 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
20/10/1120 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JEFFS / 20/10/2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JEFFS / 03/11/2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WINSTON JEFFS / 18/10/2009 |
11/11/0911 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JEFFS / 18/10/2009 |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/11/0813 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
25/10/0425 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/11/0310 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/10/0328 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
30/10/0230 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
15/11/0015 November 2000 | S252 DISP LAYING ACC 25/10/00 |
24/10/0024 October 2000 | REGISTERED OFFICE CHANGED ON 24/10/00 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
24/10/0024 October 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | SECRETARY RESIGNED |
24/10/0024 October 2000 | NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | NEW SECRETARY APPOINTED |
18/10/0018 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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