JEFF ASKEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Ian David Dolan-Betney as a secretary on 2025-04-01

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

17/12/2417 December 2024 Register inspection address has been changed from Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley PA3 2NB Scotland to Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd 12 Seedhill Road Paisley Renfrewshire PA1 1JS

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Consolidation of shares on 2023-10-20

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

03/11/223 November 2022 Change of details for Mr Jeffrey Steven Askew as a person with significant control on 2022-10-20

View Document

21/10/2221 October 2022 Register inspection address has been changed from Cala Sona Fearnan Aberfeldy Perth and Kinross PH15 2PG Scotland to Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley PA3 2NB

View Document

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

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Registered office address changed from 20 Faraday Road Glenrothes Fife KY6 2RU Scotland to Fala Hall Farm Fala Pathhead Midlothian EH37 5SZ on 2022-01-10

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-20 with updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Termination of appointment of Andrew Taylor as a director on 2021-07-04

View Document

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

View Accounts

22/08/2022 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DOLAN-BETNEY

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM FALA HALL FARM PATHHEAD MIDLOTHIAN EH37 5SZ SCOTLAND

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR LIAM MCKINLAY

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR IAN DAVID DOLAN-BETNEY

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH KEMPSON-HOPKINS

View Document

13/05/2013 May 2020 CESSATION OF JEFFREY STEPHEN ASKEW AS A PSC

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY STEVEN ASKEW

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 31/10/18 STATEMENT OF CAPITAL GBP 25000

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

17/12/1817 December 2018 DIRECTOR APPOINTED MS JUDITH CHARLOTTE ISLAY KEMPSON-HOPKINS

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEVEN ASKEW / 20/10/2018

View Document

31/10/1831 October 2018 CURREXT FROM 31/10/2018 TO 31/01/2019

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 69A FERNIEHILL ROAD EDINBURGH EH17 7BN SCOTLAND

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY STEVEN ASKEW / 18/01/2018

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1621 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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