SANDY JEFFREY LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

03/10/233 October 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Appointment of Mr Tristan William Jeffrey as a secretary on 2022-09-12

View Document

10/07/2310 July 2023 Termination of appointment of Edward James Jeffrey as a secretary on 2022-09-12

View Document

10/07/2310 July 2023 Termination of appointment of Edward James Jeffrey as a director on 2022-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/09/205 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088351770001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088351770002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 NOTIFICATION OF PSC STATEMENT ON 16/03/2018

View Document

13/04/1813 April 2018 CESSATION OF EDWARD JAMES JEFFREY AS A PSC

View Document

13/04/1813 April 2018 CESSATION OF THELMA MARGARET JEFFREY AS A PSC

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JAMES JEFFREY / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES JEFFREY / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA MARGARET JEFFREY / 13/04/2017

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 1/3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088351770001

View Document

07/01/147 January 2014 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