Advanced company searchLink opens in new window

JEFFRIES BLAKE DEAN ASSOCIATED LIMITED

Company number 08372352

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2018 DS01 Application to strike the company off the register
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
21 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
21 Jun 2017 CS01 Confirmation statement made on 23 January 2017 with updates
21 Jun 2017 AD01 Registered office address changed from 5 Fryers Way Ossett West Yorkshire WF5 9TJ England to International House Fairview Industrial Park 16 Marsh Way Rainham Essex RM13 8UH on 21 June 2017
21 Jun 2017 TM01 Termination of appointment of George Andrew Skinner as a director on 8 February 2017
21 Jun 2017 AP01 Appointment of Mrs Ann Schulz as a director on 8 February 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11
04 Aug 2016 AP01 Appointment of Mr George Andrew Skinner as a director on 4 August 2016
04 Aug 2016 TM01 Termination of appointment of Carl Shaw as a director on 4 August 2016
04 Aug 2016 AD01 Registered office address changed from F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE England to 5 Fryers Way Ossett West Yorkshire WF5 9TJ on 4 August 2016
13 Jul 2016 TM01 Termination of appointment of Jason Colin Shaw as a director on 12 July 2016
19 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
19 Feb 2016 CH01 Director's details changed for Mr Jason Colin Shaw on 1 January 2016
10 Feb 2016 AP01 Appointment of Mr Carl Shaw as a director on 10 February 2016
15 Dec 2015 AD01 Registered office address changed from 24 Wolverhampton Street Dudley West Midlands DY1 1DB to F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE on 15 December 2015
06 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014