JEFFERY CONTRACT SERVICES LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/129 February 2012 APPLICATION FOR STRIKING-OFF

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES JEFFERY / 02/10/2009

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS IRYNA PENDYURINA JEFFERY / 02/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: 28 CHAPLIN DRIVE HEADCORN KENT TN27 9TN

View Document

07/04/097 April 2009 COMPANY NAME CHANGED BUILDING SERVICES PROJECTS & DESIGN LIMITED CERTIFICATE ISSUED ON 08/04/09

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY'S PARTICULARS IRYNA JEFFERY

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: ANVER SAIFEE & CO HANIFIN 126 EASTCOTE LANE SOUTH HARROW MIDDLESEX HA2 9BJ

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

31/03/0431 March 2004 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