Advanced company searchLink opens in new window

JELF LIMITED

Company number 02975376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2015 TM01 Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015
09 Dec 2015 TM01 Termination of appointment of Philip Andrew Barton as a director on 30 November 2015
09 Dec 2015 TM02 Termination of appointment of John Trevor Harding as a secretary on 30 November 2015
08 Dec 2015 OC Scheme of arrangement
17 Nov 2015 MA Memorandum and Articles of Association
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The directors be authorised to take all such action as they may consider necessary or appropriate for carrying the scheme into full effect 29/10/2015
09 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,108,169.78
25 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
10 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,113,423.61
04 Nov 2014 AR01 Annual return made up to 6 October 2014 no member list
Statement of capital on 2014-11-04
  • GBP 1,108,169.78
06 Aug 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
29 May 2014 AP01 Appointment of Mr Christopher Douglas Hanks as a director
04 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General business 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
04 Feb 2014 SH06 Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,102,915.95
04 Feb 2014 SH03 Purchase of own shares.
08 Oct 2013 AR01 Annual return made up to 6 October 2013 no member list
16 Sep 2013 SH06 Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 1,103,059.55
16 Sep 2013 SH03 Purchase of own shares.
11 Sep 2013 SH06 Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 1,103,263.45
11 Sep 2013 SH06 Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 1,103,613.45
11 Sep 2013 SH03 Purchase of own shares.
30 Aug 2013 SH06 Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 1,103,563.45
30 Aug 2013 SH06 Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 1,103,613.45