T W JEFFERY BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-07 with updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Registered office address changed from Pipistrelle Barn High Street East Markham Newark Nottinghamshire NG22 0QJ England to 4 Prince Charles Road Worksop Nottinghamshire S81 7ER on 2024-09-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

13/10/2313 October 2023 Cessation of Thomas Willis Jeffery as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Notification of Timothy Jeffery as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Thomas Willis Jeffery as a director on 2023-10-13

View Document

18/08/2318 August 2023 Registered office address changed from 15 Cromwell Close Worksop Nottinghamshire S81 7NQ United Kingdom to Pipistrelle Barn High Street East Markham Newark Nottinghamshire NG22 0QJ on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr Thomas Willis Jeffery as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Thomas Willis Jeffery on 2023-08-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

12/01/2312 January 2023 Change of details for Mr Thomas Willis Jeffery as a person with significant control on 2023-01-10

View Document

12/01/2312 January 2023 Director's details changed for Mr Thomas Willis Jeffery on 2023-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR TIMOTHY JEFFERY

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JEFFERY / 02/08/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information