Advanced company searchLink opens in new window

JEFFREY MANAGEMENT LIMITED

Company number 02634071

Filter by category

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)
26 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
19 May 2020 AA Total exemption full accounts made up to 30 September 2019
06 Mar 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
02 Oct 2019 TM01 Termination of appointment of Jeffrey Lionel Rosenbaum as a director on 22 August 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Mar 2019 AD02 Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
05 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
19 Feb 2018 AD02 Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
25 Jan 2017 CH01 Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017
25 Jan 2017 CH01 Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017
25 Jan 2017 CH01 Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
11 Jan 2016 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016
11 Jan 2016 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH