JEFFERSON COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

06/07/236 July 2023 Application to strike the company off the register

View Document

11/06/2311 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/01/1412 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

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

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

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

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILD

View Document

25/01/1225 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

24/12/1124 December 2011 REGISTERED OFFICE CHANGED ON 24/12/2011 FROM 157 QUEENS ROAD WEYBRIDGE SURREY KT13 0AD

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 TERMINATE DIR APPOINTMENT

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTHA DALTON

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MS MARTHA ELIZABETH DALTON

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MS FRANCES ROSE O'LEARY

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/12/1030 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONNELL WILD / 19/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER LINDSLEY / 19/12/2009

View Document

02/01/102 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: C/O BEGBIES CHETTLE AGAR LTD, EPWORTH 25 CITY ROAD, LONDON, EC1Y 1AR

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 47 CHURCH STREET, GREAT BADDOW, CHELMSFORD, CM2 7JA

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 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