Advanced company searchLink opens in new window

JEFFERIES INTERNATIONAL LIMITED

Company number 01978621

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 Oct 2000 88(2)R Ad 31/03/00--------- £ si 1875000@1
12 Oct 2000 363a Return made up to 11/06/00; full list of members
12 Oct 2000 288b Director resigned
21 Sep 2000 288a New director appointed
21 Sep 2000 123 Nc inc already adjusted 31/03/00
21 Sep 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 Sep 2000 288c Director's particulars changed
21 Sep 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 Sep 2000 288a New director appointed
14 Jul 2000 395 Particulars of mortgage/charge
13 Jul 2000 88(2)R Ad 23/12/99--------- £ si 1875000@1=1875000 £ ic 1600400/3475400
13 Jul 2000 123 Nc inc already adjusted 23/12/99
13 Jul 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Jul 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 Jan 2000 395 Particulars of mortgage/charge
21 Jan 2000 395 Particulars of mortgage/charge
01 Jul 1999 287 Registered office changed on 01/07/99 from: 46 new broad street london EC2M 1JD
29 Jun 1999 363s Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director resigned
12 May 1999 AA Full group accounts made up to 31 December 1998
30 Oct 1998 AA Full group accounts made up to 31 December 1997
29 Jul 1998 363s Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
11 Mar 1998 288b Director resigned
26 Feb 1998 288b Director resigned
13 Nov 1997 403a Declaration of satisfaction of mortgage/charge
15 Jul 1997 AA Full group accounts made up to 31 December 1996