JEFFERIES UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/03/2517 March 2025 Registered office address changed from 18 the Jerningham Park Street Shifnal TF11 9BG England to Staffordshire Knot Pinfold Street Wednesbury WS10 8TE on 2025-03-17

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-01 with updates

View Document

04/06/244 June 2024 Registered office address changed from Staffordshire Knot Pinfold Street Darlaston West Midlands WS10 8TE United Kingdom to 18 the Jerningham Park Street Shifnal TF11 9BG on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mr Jamie Jefferies as a person with significant control on 2024-03-31

View Document

04/06/244 June 2024 Change of details for Mr Jamie Jefferies as a person with significant control on 2024-03-31

View Document

04/06/244 June 2024 Director's details changed for Mr Jamie Jefferies on 2024-03-31

View Document

04/06/244 June 2024 Director's details changed for Mr Jamie Jefferies on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Certificate of change of name

View Document

02/11/222 November 2022 Termination of appointment of Richie Smith as a director on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Jamie Jefferies as a director on 2022-11-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

02/11/222 November 2022 Notification of Jamie Jefferies as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Cessation of Richie Smith as a person with significant control on 2022-11-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHIE SMITH

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHIE SMITH

View Document

18/02/2018 February 2020 CESSATION OF RICHIE SMITH AS A PSC

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR RICHIE SMITH

View Document

06/02/206 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/206 February 2020 CURRSHO FROM 28/02/2021 TO 31/03/2020

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