CP JEFFERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

05/04/235 April 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Rob Williams on 2022-04-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB WILLIAMS / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / STRATTON ROCK LIMITED / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE VON BOCK / 27/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB WILLIAMS / 02/08/2017

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 CURREXT FROM 30/04/2017 TO 30/09/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES JEFFERIES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED ROBERT OWEN JOHN WILLIAMS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER JEFFERIES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ROB WILLIAMS

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR CHARLIE VON BOCK

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1613 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1126 April 2011 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