JEFFERY & WILKES LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/08/2315 August 2023 Statement of affairs

View Document

15/08/2315 August 2023 Appointment of a voluntary liquidator

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4EF England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-08-15

View Document

15/08/2315 August 2023 Resolutions

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/05/2017 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SARA WILKES / 01/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG WILKES / 01/01/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SARA WILKES / 01/01/2020

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM KERN HOUSE (1ST FLOOR) BREAKSPEAR ROAD RUISLIP HA4 7SQ ENGLAND

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 53 THE MALL EALING W5 3TA ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

16/11/1816 November 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MRS SARA WILKES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARA WILKES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR GREG WILKES

View Document

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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