JIFFELLEX LTD
Company Documents
| Date | Description | 
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off | 
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off | 
| 04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 01/12/231 December 2023 | Confirmation statement made on 2023-11-26 with no updates | 
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued | 
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued | 
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off | 
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off | 
| 17/02/2317 February 2023 | Confirmation statement made on 2022-11-26 with no updates | 
| 22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 | 
| 13/05/2213 May 2022 | Registered office address changed from 33 Elm Street Colne BB8 0RQ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2022-05-13 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 | 
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-26 with updates | 
| 10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 26/03/2126 March 2021 | CESSATION OF JODIE MENZIES AS A PSC | 
| 23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE ANN BANIQUED | 
| 09/03/219 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JODIE MENZIES | 
| 05/03/215 March 2021 | DIRECTOR APPOINTED MS ROSE ANN BANIQUED | 
| 15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 3 GARDINER ROAD SUNDERLAND SR4 9PW ENGLAND | 
| 30/11/2030 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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