Advanced company searchLink opens in new window

JEFFREYS HENRY FINANCIAL SERVICES LIMITED

Company number 03824520

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)
21 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
20 Sep 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
21 May 2024 PSC05 Change of details for Jeffreys Henry Llp as a person with significant control on 21 May 2024
26 Mar 2024 AD01 Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE to Aldgate Tower 2 Leman Street London E1 8FA on 26 March 2024
23 Feb 2024 AA Accounts for a small company made up to 30 April 2022
29 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
27 Apr 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
08 Feb 2023 AP01 Appointment of Mr Sudhir Rawal as a director on 2 February 2023
08 Feb 2023 TM01 Termination of appointment of Justin Scott Randall as a director on 2 February 2023
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
15 Feb 2021 PSC02 Notification of Jeffreys Henry Llp as a person with significant control on 28 January 2021
28 Jan 2021 PSC07 Cessation of Allbest Nominees Limited as a person with significant control on 28 January 2021
17 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
09 Jul 2019 CH01 Director's details changed for Mr Justin Scott Randall on 9 July 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
07 Mar 2018 PSC02 Notification of Allbest Nominees Limited as a person with significant control on 6 April 2016
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
07 Feb 2018 AA Micro company accounts made up to 30 April 2017