- Company Overview for JEFFERIES INTERNATIONAL LIMITED (01978621)
- Filing history for JEFFERIES INTERNATIONAL LIMITED (01978621)
- People for JEFFERIES INTERNATIONAL LIMITED (01978621)
- Charges for JEFFERIES INTERNATIONAL LIMITED (01978621)
- More for JEFFERIES INTERNATIONAL LIMITED (01978621)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
01 Apr 2014 | AA | Full accounts made up to 30 November 2013 | |
07 Aug 2013 | AUD | Auditor's resignation |