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)
24 Oct 2016 AP01 Appointment of Mr. Joel Michael Maryles as a director on 13 October 2016
09 Aug 2016 AP01 Appointment of Dr. Alan Raymond Gillespie as a director on 13 July 2016
14 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 326,024,735
01 Jun 2016 TM01 Termination of appointment of David Walt Weaver as a director on 31 May 2016
13 Apr 2016 AA Full accounts made up to 30 November 2015
01 Apr 2016 AP01 Appointment of Mr Edward Keen as a director on 22 March 2016
01 Apr 2016 TM01 Termination of appointment of Timothy Gwynne Barker as a director on 31 March 2016
29 Oct 2015 MR01 Registration of charge 019786210020, created on 21 October 2015
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 326,024,735
01 Sep 2015 TM01 Termination of appointment of Andrew Shortland as a director on 17 August 2015
06 Aug 2015 MR01 Registration of charge 019786210019, created on 24 July 2015
31 Jul 2015 TM01 Termination of appointment of Marc Richard Bailey as a director on 31 July 2015
03 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 277,139,323
29 May 2015 AAMD Amended full accounts made up to 30 November 2014
16 Mar 2015 AA Full accounts made up to 30 November 2014
16 Mar 2015 TM02 Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014
10 Mar 2015 AP03 Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015
12 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 277,139,323
30 May 2014 MR04 Satisfaction of charge 16 in full
30 May 2014 MR04 Satisfaction of charge 18 in full
30 May 2014 MR04 Satisfaction of charge 17 in full
30 Apr 2014 CC04 Statement of company's objects
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2014 AA Full accounts made up to 30 November 2013
07 Aug 2013 AUD Auditor's resignation