Advanced company searchLink opens in new window

JEF TRADING LTD

Company number 10934446

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Jan 2026 CH01 Director's details changed for Mr James Edward Fennell on 24 January 2026
24 Jan 2026 PSC05 Change of details for Jef Holdings Ltd as a person with significant control on 24 January 2026
24 Jan 2026 CH01 Director's details changed for Mr James Edward Fennell on 24 January 2026
09 Oct 2025 CS01 Confirmation statement made on 27 September 2025 with no updates
30 Jun 2025 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH England to Birch House Business Centre Ltd Hen Lon Parcwr Ruthin LL15 1NA on 30 June 2025
31 May 2025 AA Total exemption full accounts made up to 31 August 2024
23 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
23 Oct 2024 PSC02 Notification of Jef Holdings Ltd as a person with significant control on 28 September 2024
23 Oct 2024 PSC07 Cessation of James Edward Fennell as a person with significant control on 28 September 2024
12 Jul 2024 AD01 Registered office address changed from , 68 Redchurch Street, London, E2 7DP, England to 114-116 Curtain Road London EC2A 3AH on 12 July 2024
08 Jan 2024 CERTNM Company name changed stockd LIMITED\certificate issued on 08/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
31 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
29 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
18 Sep 2023 AD01 Registered office address changed from , 50 Micklegate, Selby, YO8 4EQ, England to 114-116 Curtain Road London EC2A 3AH on 18 September 2023
10 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
06 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
03 Oct 2022 AD01 Registered office address changed from , 50 50 Micklegate, Selby, North Yorkshire, YO8 4EQ, England to 114-116 Curtain Road London EC2A 3AH on 3 October 2022
02 Mar 2022 AD01 Registered office address changed from , 233 Coppice Road, Poynton, Stockport, SK12 1SW, United Kingdom to 114-116 Curtain Road London EC2A 3AH on 2 March 2022
05 Oct 2021 AA Micro company accounts made up to 31 August 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
12 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 August 2020
20 Oct 2020 TM01 Termination of appointment of Kyle George Divilly as a director on 16 October 2020
08 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
21 May 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 1