Download leads from Nexok and grow your business. Find out more

JEFF Cooper Controls Limited

Documents

Total Documents66
Total Pages271

Filing History

11 December 2023Confirmation statement made on 31 October 2023 with no updates
24 May 2023Total exemption full accounts made up to 31 October 2022
20 December 2022Confirmation statement made on 31 October 2022 with no updates
21 February 2022Total exemption full accounts made up to 31 October 2021
10 January 2022Confirmation statement made on 31 October 2021 with updates
24 March 2021Total exemption full accounts made up to 31 October 2020
16 March 2021Registered office address changed from 30 Vale Road Thrybergh Rotherham South Yorkshire S65 4DG to 29 Discovery Way Maltby Rotherham South Yorkshire S66 8SF on 16 March 2021
1 March 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 102
6 November 2020Confirmation statement made on 31 October 2020 with no updates
16 April 2020Total exemption full accounts made up to 31 October 2019
18 November 2019Confirmation statement made on 31 October 2019 with no updates
17 June 2019Total exemption full accounts made up to 31 October 2018
1 November 2018Confirmation statement made on 31 October 2018 with no updates
30 January 2018Micro company accounts made up to 31 October 2017
14 December 2017Confirmation statement made on 29 October 2017 with no updates
14 December 2017Confirmation statement made on 29 October 2017 with no updates
20 October 2017Appointment of Mrs Allison Cooper as a director on 1 October 2017
20 October 2017Appointment of Mrs Allison Cooper as a director on 1 October 2017
30 May 2017Total exemption small company accounts made up to 31 October 2016
30 May 2017Total exemption small company accounts made up to 31 October 2016
6 November 2016Confirmation statement made on 29 October 2016 with updates
6 November 2016Confirmation statement made on 29 October 2016 with updates
30 April 2016Total exemption small company accounts made up to 31 October 2015
30 April 2016Total exemption small company accounts made up to 31 October 2015
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
4 March 2015Total exemption small company accounts made up to 31 October 2014
4 March 2015Total exemption small company accounts made up to 31 October 2014
10 November 2014Registered office address changed from 30 Vale Road Thrybergh Rotherham S65 4DJ to 30 Vale Road Thrybergh Rotherham South Yorkshire S65 4DG on 10 November 2014
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Registered office address changed from 30 Vale Road Thrybergh Rotherham S65 4DJ to 30 Vale Road Thrybergh Rotherham South Yorkshire S65 4DG on 10 November 2014
10 November 2014Secretary's details changed for Alison Cooper on 29 October 2009
10 November 2014Secretary's details changed for Alison Cooper on 29 October 2009
20 January 2014Total exemption small company accounts made up to 31 October 2013
20 January 2014Total exemption small company accounts made up to 31 October 2013
13 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
20 March 2013Total exemption small company accounts made up to 31 October 2012
20 March 2013Total exemption small company accounts made up to 31 October 2012
22 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
22 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
28 January 2012Total exemption small company accounts made up to 31 October 2011
28 January 2012Total exemption small company accounts made up to 31 October 2011
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
31 January 2011Total exemption small company accounts made up to 31 October 2010
31 January 2011Total exemption small company accounts made up to 31 October 2010
30 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
30 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
28 January 2010Total exemption small company accounts made up to 31 October 2009
28 January 2010Total exemption small company accounts made up to 31 October 2009
13 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
13 November 2009Director's details changed for Jeffrey Alan Cooper on 13 November 2009
13 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
13 November 2009Director's details changed for Jeffrey Alan Cooper on 13 November 2009
7 November 2008Director appointed jeffrey alan cooper
7 November 2008Secretary appointed alison cooper
7 November 2008Secretary appointed alison cooper
7 November 2008Director appointed jeffrey alan cooper
4 November 2008Appointment terminated secretary hcs secretarial LIMITED
4 November 2008Appointment terminated director aderyn hurworth
4 November 2008Appointment terminated director aderyn hurworth
4 November 2008Appointment terminated secretary hcs secretarial LIMITED
29 October 2008Incorporation
29 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing