Advanced company searchLink opens in new window

JIFFY LIMITED

Company number 00534511

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
02 Jun 2016 SH20 Statement by Directors
02 Jun 2016 SH19 Statement of capital on 2 June 2016
  • GBP 1
02 Jun 2016 CAP-SS Solvency Statement dated 16/05/16
02 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 16/05/2016
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 159,236
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Sep 2015 AP01 Appointment of Mary Elizabeth Wolf as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of Peter George as a director on 1 September 2015
02 Apr 2015 TM01 Termination of appointment of David Robert Blakemore as a director on 2 April 2015
02 Apr 2015 AP01 Appointment of Mr John Esson Davidson as a director on 2 April 2015
06 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 159,236
18 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 159,236
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Sep 2013 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 16 September 2013
26 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
24 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Aug 2012 TM01 Termination of appointment of Stefan Wulkan as a director
17 Aug 2012 AP01 Appointment of Peter George as a director
08 May 2012 AP03 Appointment of Edith Jeannie Stirrup as a secretary
30 Apr 2012 AP03 Appointment of Elaine Marie Price as a secretary
30 Apr 2012 TM02 Termination of appointment of David Grimshaw as a secretary