K JEFFREY HAULAGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Change of details for Miss Kay Jeffrey as a person with significant control on 2023-07-31

View Document

25/09/2325 September 2023 Director's details changed for Miss Kay Jeffrey on 2023-07-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

04/08/234 August 2023 Registered office address changed from 69 Edgefield West Allotment Newcastle upon Tyne NE27 0BT England to 68 Dataller Drive Hazlerigg Newcastle upon Tyne NE13 7FZ on 2023-08-04

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 32 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS UNITED KINGDOM

View Document

20/04/2020 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC JEFFREY / 01/11/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ERIC JEFFREY / 01/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY JEFFREY / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC JEFFREY / 01/06/2017

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAY JEFFREY / 17/09/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEFFREY / 17/09/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

17/09/1017 September 2010 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