Advanced company searchLink opens in new window

JEFFERSON & BENNETT HOLDING LTD

Company number 13678893

Filter by category

Filter by category


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)
03 Sep 2025 PSC04 Change of details for Mr Sergey Budnikov as a person with significant control on 11 August 2025
19 Aug 2025 CH01 Director's details changed for Mr Sergey Budnikov on 14 August 2025
01 Aug 2025 AA Micro company accounts made up to 31 October 2024
12 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
22 Feb 2024 AD01 Registered office address changed from 45, Albemarle Street London W1S 4JL United Kingdom to 45, Albemarle Street 3rd Floor London W1S 4JL on 22 February 2024
22 Feb 2024 AD01 Registered office address changed from Silverstream House 4th Floor 45 Fitzroy Street London W1T 6EB United Kingdom to 45, Albemarle Street London W1S 4JL on 22 February 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
07 May 2023 AA Micro company accounts made up to 31 October 2022
07 May 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 113
07 May 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 108
02 Feb 2023 CC04 Statement of company's objects
01 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2023 AD01 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to Silverstream House 4th Floor 45 Fitzroy Street London W1T 6EB on 31 January 2023
31 Jan 2023 CERTNM Company name changed moneyvault cards LTD\certificate issued on 31/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 PSC01 Notification of Sergey Budnikov as a person with significant control on 1 January 2023
30 Jan 2023 PSC07 Cessation of Jefferson & Bennett Group Ltd as a person with significant control on 1 January 2023
30 Jan 2023 PSC07 Cessation of Mohamed Ali as a person with significant control on 1 January 2023
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Nov 2021 PSC05 Change of details for Jefferson & Bennett Group Ltd as a person with significant control on 29 November 2021
29 Nov 2021 PSC01 Notification of Mohamed Ali as a person with significant control on 29 November 2021
27 Oct 2021 AD01 Registered office address changed from Apartment 1 2 Prince of Wales Terrace London W4 2EY England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 27 October 2021