Total Documents | 134 |
---|
Total Pages | 479 |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off |
27 September 2018 | Statement of capital on 27 September 2018
|
27 September 2018 | Resolutions
|
26 September 2018 | Application to strike the company off the register |
13 September 2018 | Solvency Statement dated 03/09/18 |
13 September 2018 | Statement by Directors |
21 August 2018 | Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 |
10 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 |
15 December 2017 | Confirmation statement made on 9 December 2017 with updates |
15 December 2017 | Confirmation statement made on 9 December 2017 with updates |
20 October 2017 | Change of details for Jelf Limited as a person with significant control on 13 September 2017 |
20 October 2017 | Change of details for Jelf Limited as a person with significant control on 13 September 2017 |
19 October 2017 | Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 |
19 October 2017 | Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 |
21 August 2017 | Accounts for a small company made up to 31 December 2016 |
21 August 2017 | Accounts for a small company made up to 31 December 2016 |
23 February 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 |
23 February 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 |
6 February 2017 | Appointment of Mr James Michael Pickford as a director on 1 January 2017 |
6 February 2017 | Appointment of Mr James Michael Pickford as a director on 1 January 2017 |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates |
16 May 2016 | Full accounts made up to 30 September 2015 |
16 May 2016 | Full accounts made up to 30 September 2015 |
27 April 2016 | Auditor's resignation |
27 April 2016 | Auditor's resignation |
20 April 2016 | Termination of appointment of Alexander Douglas Alway as a director on 11 April 2016 |
20 April 2016 | Termination of appointment of Alexander Douglas Alway as a director on 11 April 2016 |
13 April 2016 | Change of accounting reference date |
13 April 2016 | Change of accounting reference date |
19 January 2016 | Register inspection address has been changed to 1 Tower Place West London EC3R 5BU |
19 January 2016 | Register inspection address has been changed to 1 Tower Place West London EC3R 5BU |
19 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
8 January 2016 | Appointment of Mr Alexander Douglas Alway as a director on 15 December 2015 |
8 January 2016 | Appointment of Mr Alexander Douglas Alway as a director on 15 December 2015 |
22 December 2015 | Appointment of Mr Paul Francis Clayden as a director on 16 December 2015 |
22 December 2015 | Appointment of Mr Paul Francis Clayden as a director on 16 December 2015 |
21 December 2015 | Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015 |
21 December 2015 | Appointment of Mr Paul Edward Barnes as a director on 16 December 2015 |
21 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 16 December 2015 |
21 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 16 December 2015 |
21 December 2015 | Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015 |
21 December 2015 | Appointment of Mr Paul Edward Barnes as a director on 16 December 2015 |
11 December 2015 | Termination of appointment of Graeme Iain Monce as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Andrew Ian Charles Holmes as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Philip Andrew Barton as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Graeme Iain Monce as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Alastair Nicol Dewar as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Alastair Nicol Dewar as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Andrew Ian Charles Holmes as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Philip Andrew Barton as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015 |
9 October 2015 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 |
9 October 2015 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 |
25 March 2015 | Previous accounting period shortened from 30 June 2015 to 28 February 2015 |
25 March 2015 | Previous accounting period shortened from 30 June 2015 to 28 February 2015 |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
3 March 2015 | Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Philip Andrew Barton as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Andrew Ian Charles Holmes as a director on 3 March 2015 |
3 March 2015 | Termination of appointment of Douglas Lawson as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr John Trevor Harding as a director on 3 March 2015 |
3 March 2015 | Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015 |
3 March 2015 | Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Philip Andrew Barton as a director on 3 March 2015 |
3 March 2015 | Termination of appointment of Douglas Lawson as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Andrew Ian Charles Holmes as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Philip Andrew Barton as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015 |
3 March 2015 | Termination of appointment of Douglas Lawson as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr John Trevor Harding as a director on 3 March 2015 |
3 March 2015 | Appointment of Mr John Trevor Harding as a director on 3 March 2015 |
3 March 2015 | Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015 |
3 March 2015 | Appointment of Mr Andrew Ian Charles Holmes as a director on 3 March 2015 |
3 March 2015 | Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015 |
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 March 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 |
11 March 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
17 December 2012 | Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH on 17 December 2012 |
17 December 2012 | Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH on 17 December 2012 |
16 October 2012 | Termination of appointment of Lucy-Anne Monce as a director |
16 October 2012 | Termination of appointment of Lucy-Anne Monce as a director |
10 September 2012 | Total exemption small company accounts made up to 31 May 2012 |
10 September 2012 | Total exemption small company accounts made up to 31 May 2012 |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
3 January 2012 | Director's details changed for Mr Graeme Iain Monce on 30 April 2011 |
3 January 2012 | Director's details changed for Mr Graeme Iain Monce on 30 April 2011 |
3 January 2012 | Director's details changed for Mrs Lucy-Anne Horsburgh Monce on 30 April 2011 |
3 January 2012 | Director's details changed for Mrs Lucy-Anne Horsburgh Monce on 30 April 2011 |
14 September 2011 | Current accounting period extended from 30 June 2011 to 31 May 2012 |
14 September 2011 | Current accounting period extended from 30 June 2011 to 31 May 2012 |
13 May 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 |
13 May 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 |
12 April 2011 | Appointment of Mrs Lucy-Anne Horsburgh Monce as a director |
12 April 2011 | Appointment of Mrs Lucy-Anne Horsburgh Monce as a director |
11 April 2011 | Appointment of Mr Douglas Lawson as a director |
11 April 2011 | Appointment of Mr Douglas Lawson as a director |
15 March 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
15 March 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
15 March 2011 | Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH England on 15 March 2011 |
15 March 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
15 March 2011 | Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH England on 15 March 2011 |
21 February 2011 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 21 February 2011 |
21 February 2011 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 21 February 2011 |
20 January 2011 | Termination of appointment of Oakley Secretarial Services Limited as a secretary |
20 January 2011 | Termination of appointment of Oakley Secretarial Services Limited as a secretary |
9 December 2010 | Incorporation |
9 December 2010 | Incorporation |