Advanced company searchLink opens in new window

JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED

Company number 03977886

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)
11 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jul 2019 TM01 Termination of appointment of Timothy Edward Cronin as a director on 22 July 2019
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 April 2019
19 Dec 2018 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 19 December 2018
21 Jun 2018 PSC05 Change of details for Leucadia National Corporation as a person with significant control on 23 May 2018
23 May 2018 AD01 Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 May 2018
16 May 2018 LIQ01 Declaration of solvency
16 May 2018 600 Appointment of a voluntary liquidator
16 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-30
23 Mar 2018 SH20 Statement by Directors
23 Mar 2018 SH19 Statement of capital on 23 March 2018
  • GBP 1
23 Mar 2018 CAP-SS Solvency Statement dated 22/03/18
23 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 22/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 431,032,810
25 May 2017 AA Full accounts made up to 30 November 2016
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
18 Jul 2016 AA Group of companies' accounts made up to 30 November 2015
01 Jun 2016 TM01 Termination of appointment of David Walt Weaver as a director on 31 May 2016
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 267,201,086
01 Apr 2016 TM01 Termination of appointment of Timothy Gwynne Barker as a director on 31 March 2016
31 Jul 2015 TM01 Termination of appointment of Marc Richard Bailey as a director on 31 July 2015
13 Jul 2015 AA Group of companies' accounts made up to 30 November 2014
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 267,201,086
16 Mar 2015 AP03 Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015