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)
13 Apr 2011 TM02 Termination of appointment of Purity Kinoti as a secretary
09 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 15
08 Apr 2011 AA Full accounts made up to 30 November 2010
21 Dec 2010 TM01 Termination of appointment of Peregrine Broadbent as a director
20 Dec 2010 TM01 Termination of appointment of Lloyd Feller as a director
20 Dec 2010 TM01 Termination of appointment of Peregrine Broadbent as a director
27 Sep 2010 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 32,053,900
  • ANNOTATION SH01 was replaced on 21/10/11 as it was not properly delivered
26 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 14
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 13
28 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 226,585,423
28 Apr 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 November 2010
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 12
26 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 10
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 11
24 Feb 2010 AP01 Appointment of Mr Timothy Gwynne Barker as a director
22 Feb 2010 AP01 Appointment of Peregrine Charles De Maistre Broadbent as a director
22 Feb 2010 AP01 Appointment of Lloyd Harris Feller as a director
28 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 211,585,423
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 9
21 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7