J.B.A. JEFFORD LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/246 June 2024 | Return of final meeting in a members' voluntary winding up |
| 23/05/2323 May 2023 | Registered office address changed from 69-71 East Street Tollesbury Maldon Essex CM9 8QE to Begbies Traynor the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2023-05-23 |
| 06/05/236 May 2023 | Resolutions |
| 06/05/236 May 2023 | Declaration of solvency |
| 06/05/236 May 2023 | Appointment of a voluntary liquidator |
| 06/05/236 May 2023 | Resolutions |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 16/04/1916 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 04/05/164 May 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 21/05/1521 May 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 09/05/149 May 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/05/138 May 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 16/05/1216 May 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 12/04/1112 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 27 February 2010 |
| 02/06/102 June 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFORD / 28/02/2010 |
| 17/04/1017 April 2010 | DISS40 (DISS40(SOAD)) |
| 16/04/1016 April 2010 | Annual return made up to 27 March 2008 with full list of shareholders |
| 16/04/1016 April 2010 | Annual return made up to 27 March 2009 with full list of shareholders |
| 25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP |
| 05/01/105 January 2010 | FIRST GAZETTE |
| 12/03/0912 March 2009 | DISS40 (DISS40(SOAD)) |
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 27 February 2009 |
| 09/12/089 December 2008 | FIRST GAZETTE |
| 16/05/0716 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/03/0728 March 2007 | SECRETARY'S PARTICULARS CHANGED |
| 28/03/0728 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 28/02/0728 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J.B.A. JEFFORD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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