Advanced company searchLink opens in new window

JEFFERSON DESIGN LIMITED

Company number 05276911

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
08 Sep 2010 DS01 Application to strike the company off the register
10 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
09 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
25 Mar 2009 363a Return made up to 20/12/08; full list of members
24 Mar 2009 288c Secretary's Change of Particulars / shirley hawkins / 01/01/2008 / Date of Birth was: none, now: 18-Apr-1978; Surname was: hawkins, now: jefferson
25 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
05 Dec 2007 363s Return made up to 29/11/07; no change of members
02 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
08 Dec 2006 363s Return made up to 03/11/06; full list of members
09 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
01 Feb 2006 363s Return made up to 03/11/05; full list of members
21 Dec 2004 88(2)R Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100
21 Dec 2004 225 Accounting reference date extended from 30/11/05 to 31/12/05
06 Dec 2004 288b Director resigned
06 Dec 2004 288b Secretary resigned
06 Dec 2004 287 Registered office changed on 06/12/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ
06 Dec 2004 288a New director appointed
06 Dec 2004 288a New secretary appointed
03 Nov 2004 NEWINC Incorporation