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

Pg Jeffery Limited

Documents

Total Documents53
Total Pages241

Filing History

30 January 2023Total exemption full accounts made up to 30 November 2022
28 November 2022Confirmation statement made on 25 November 2022 with no updates
15 July 2022Total exemption full accounts made up to 30 November 2021
6 February 2022Registered office address changed from 6 Bedford Road Barton-Le-Clay Bedford MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 6 February 2022
7 December 2021Confirmation statement made on 25 November 2021 with no updates
30 January 2021Micro company accounts made up to 30 November 2020
28 January 2021Confirmation statement made on 25 November 2020 with no updates
13 June 2020Total exemption full accounts made up to 30 November 2019
2 December 2019Confirmation statement made on 25 November 2019 with no updates
19 February 2019Total exemption full accounts made up to 30 November 2018
8 January 2019Confirmation statement made on 25 November 2018 with no updates
16 January 2018Total exemption full accounts made up to 30 November 2017
6 December 2017Confirmation statement made on 25 November 2017 with no updates
6 December 2017Confirmation statement made on 25 November 2017 with no updates
25 January 2017Total exemption small company accounts made up to 30 November 2016
25 January 2017Total exemption small company accounts made up to 30 November 2016
5 December 2016Confirmation statement made on 25 November 2016 with updates
5 December 2016Confirmation statement made on 25 November 2016 with updates
28 January 2016Total exemption small company accounts made up to 30 November 2015
28 January 2016Total exemption small company accounts made up to 30 November 2015
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
2 February 2015Total exemption small company accounts made up to 30 November 2014
2 February 2015Total exemption small company accounts made up to 30 November 2014
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
20 February 2014Total exemption small company accounts made up to 30 November 2013
20 February 2014Total exemption small company accounts made up to 30 November 2013
3 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
3 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
10 April 2013Total exemption small company accounts made up to 30 November 2012
10 April 2013Total exemption small company accounts made up to 30 November 2012
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
6 March 2012Total exemption small company accounts made up to 30 November 2011
6 March 2012Total exemption small company accounts made up to 30 November 2011
18 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
18 January 2012Registered office address changed from "Lochview" Wilstone Nr Tring HP23 4PQ United Kingdom on 18 January 2012
18 January 2012Registered office address changed from "Lochview" Wilstone Nr Tring HP23 4PQ United Kingdom on 18 January 2012
18 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
15 February 2011Total exemption small company accounts made up to 30 November 2010
15 February 2011Total exemption small company accounts made up to 30 November 2010
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
14 January 2010Director's details changed for Paul George Jeffrey on 14 January 2010
14 January 2010Director's details changed for Paul George Jeffrey on 14 January 2010
5 January 2010Appointment of Paul George Jeffrey as a director
5 January 2010Appointment of Paul George Jeffrey as a director
4 December 2009Termination of appointment of Barbara Kahan as a director
4 December 2009Termination of appointment of Barbara Kahan as a director
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing