Advanced company searchLink opens in new window

JEFFREY CONSTRUCTION LIMITED

Company number 08151766

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 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
02 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 July 2020
18 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
01 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
02 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
05 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
05 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
14 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
31 Oct 2013 AA Accounts for a dormant company made up to 31 July 2013
09 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
20 Jul 2012 AD01 Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 20 July 2012
20 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted