Advanced company searchLink opens in new window

JEFFORD ASSOCIATES LIMITED

Company number 06400900

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)
13 Mar 2014 AP01 Appointment of Mr Richard John Rees as a director
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
12 Aug 2013 AD01 Registered office address changed from Enterprise House Cherry Orchard Lane Salisbury Wiltshire SP2 7LD on 12 August 2013
22 Jul 2013 CERTNM Company name changed bob jefford associates LTD\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-05-22
22 Jul 2013 CONNOT Change of name notice
09 Apr 2013 TM01 Termination of appointment of John Smith as a director
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
06 Jan 2011 AR01 Annual return made up to 16 October 2010 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
02 Sep 2009 287 Registered office changed on 02/09/2009 from st marys house netherhampton salisbury wiltshire SP2 8PU
29 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
28 May 2009 287 Registered office changed on 28/05/2009 from st mary's house netherhampton salisbury wiltshire SP2 8PU
28 May 2009 288a Secretary appointed clifford fry & co (company secretarial) LTD logged form
21 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
20 May 2009 287 Registered office changed on 20/05/2009 from enterprise house cherru orchard lane salisbury wiltshire SP2 7LD
20 May 2009 288a Secretary appointed clifford fry & co (company secretarial) LTD
14 Apr 2009 288b Appointment terminated director ian watts
14 Apr 2009 288b Appointment terminated secretary ian watts
21 Oct 2008 363a Return made up to 16/10/08; full list of members
19 Dec 2007 287 Registered office changed on 19/12/07 from: UNITS37-38DOWNTON business centr batten road downton salisbury wiltshire SP5 3HU