Advanced company searchLink opens in new window

JAFFE AND NEALE LIMITED

Company number 07648967

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 305
05 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 305
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
24 Apr 2015 AD01 Registered office address changed from 26 Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR England to 2B Marston House Cromwell Business Park Chipping Norton Oxfordshire OX7 5SR on 24 April 2015
25 Mar 2015 AD01 Registered office address changed from C/O V J Hancock & Co Ltd the Long Barn the Old Brewery Priory Lane Burford Oxon OX18 4SG to 26 Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR on 25 March 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014