Advanced company searchLink opens in new window

JEF CONSULTS LTD

Company number SC369618

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 PSC04 Change of details for Mr John Mark Di Ciacca as a person with significant control on 10 May 2023
16 May 2023 PSC01 Notification of Victoria Jane Di Ciacca as a person with significant control on 10 May 2023
16 May 2023 AP01 Appointment of Mrs Victoria Jane Di Ciacca as a director on 10 May 2023
09 May 2023 CERTNM Company name changed jef developments LIMITED\certificate issued on 09/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
26 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CH01 Director's details changed for Mr John Mark Di Ciacca on 2 October 2018
06 Dec 2018 PSC04 Change of details for Mr John Mark Di Ciacca as a person with significant control on 2 October 2018
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2018 AD01 Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 October 2018
13 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100