JAFFA DESIGN LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAINWARING / 09/05/2013

View Document

30/01/1430 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAINWARING / 09/05/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
TAN YR OGOF MILL LANE
LLANARMON-YN-IAL
MOLD
DENBIGHSHIRE
CH7 4QN
UNITED KINGDOM

View Document

04/05/134 May 2013 REGISTERED OFFICE CHANGED ON 04/05/2013 FROM
11 ELM WALK
MYNYDD ISA
MOLD
FLINTSHIRE
CH7 6XZ
WALES

View Document

04/05/134 May 2013 SECRETARY APPOINTED MRS JACQUELINE ANN MAINWARING

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM BELGRAVIA HOUSE GROSVENOR STREET MOLD FLINTSHIRE CH7 1EJ

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAINWARING / 07/01/2011

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O ELLIS & CO 63 REGENT STREET WREXHAM LL11 1PF

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED VIA STRATEGY LIMITED CERTIFICATE ISSUED ON 18/11/10

View Document

18/11/1018 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK TURNER

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

12/04/1012 April 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ADOPT MEM AND ARTS 18/04/2008

View Document

02/04/082 April 2008 SECRETARY APPOINTED MARK TURNER

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR JOHN MAINWARING

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH TURNER

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 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