RICHARD JEFFERY LIMITED
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
17/08/2317 August 2023 | Application to strike the company off the register |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 21 CLARENCE STREET PENZANCE CORNWALL TR18 2NZ |
13/04/1513 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/04/146 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/04/1314 April 2013 | 31/12/12 TOTAL EXEMPTION FULL |
07/01/137 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEFFERY / 05/01/2010 |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
10/03/0710 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
09/01/079 January 2007 | DIRECTOR RESIGNED |
09/01/079 January 2007 | SECRETARY RESIGNED |
05/01/075 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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