Advanced company searchLink opens in new window

JEFFREYS NEWS LTD

Company number 05759603

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)
11 Dec 2024 AA Unaudited abridged accounts made up to 31 July 2024
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
26 Oct 2023 AA Unaudited abridged accounts made up to 31 July 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
23 Jan 2023 AA Unaudited abridged accounts made up to 31 July 2022
06 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
05 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2021
09 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
18 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
16 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
19 Jun 2018 PSC04 Change of details for Mr Vinaykumar Chadrakant Patel as a person with significant control on 29 March 2018
19 Jun 2018 CH01 Director's details changed for Mr Vinaykumar Chadrakant Patel on 28 March 2018
10 May 2018 CS01 Confirmation statement made on 28 March 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
18 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
07 Apr 2015 AD01 Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 7 April 2015
15 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2