- Company Overview for W.J.JEFFERY & CO. LIMITED (00104340)
- Filing history for W.J.JEFFERY & CO. LIMITED (00104340)
- People for W.J.JEFFERY & CO. LIMITED (00104340)
- More for W.J.JEFFERY & CO. LIMITED (00104340)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
10 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
06 Jun 2015 | AA | Micro company accounts made up to 31 December 2014 | |
16 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
05 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
04 Aug 2011 | CH01 | Director's details changed for Mr Nigel Kingsley on 30 July 2011 | |
28 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Thomas Hoyt Friedkin on 5 January 2011 | |
12 Oct 2010 | TM01 | Termination of appointment of Paul Roberts as a director | |
05 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Thomas Hoyt Friedkin on 30 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Charles Lawrence Williams on 30 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Paul Bartholomew Roberts on 30 July 2010 | |
04 Aug 2010 | CH04 | Secretary's details changed for Grosvenor Financial Nominees Limited on 30 July 2010 | |
06 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
03 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 Aug 2008 | 363s | Return made up to 30/07/08; no change of members | |
23 Jul 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
15 Nov 2007 | 287 | Registered office changed on 15/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB |