JEFFERYES PROPERTY SERVICES LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Registered office address changed from 116 Station Road Chinnor OX39 4EZ England to 116 Station Road Chinnor OX39 4QG on 2021-11-11

View Document

01/11/211 November 2021 Registered office address changed from Robert House Unit 7a Robert House 19 Station Road Chinnor Oxon OX39 4PU United Kingdom to 116 Station Road Chinnor OX39 4EZ on 2021-11-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 7A, ROBERT HOUSE AKUSIKA BUSINESS SERVICES LTD 19 STATION ROAD CHINNOR OX39 4PU ENGLAND

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113703250002

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113703250001

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR EAMONN MALONE

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR EAMONN MALONE

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM ABS ROOM 2.03, SANDERUM CENTRE 38 OAKLEY ROAD CHINNOR OXFORDSHIRE OX39 4TW UNITED KINGDOM

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 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