Advanced company searchLink opens in new window

JEF SOLUTIONS LIMITED

Company number 09659436

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)
13 Oct 2023 AA Micro company accounts made up to 30 June 2023
13 Oct 2023 AD01 Registered office address changed from C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow Essex England to C/O Aacsl Accountants Limited 1st Floor North Westgate House Harlow, Essex Essex CM20 1YS on 13 October 2023
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jan 2023 AD01 Registered office address changed from C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow Essex England to C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow Essex on 13 January 2023
13 Jan 2023 AD01 Registered office address changed from C/O Aacsl Accountants Limited 1st Floor North Westgate House Harlow Essex CM20 1YS England to C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow Essex on 13 January 2023
12 Jan 2023 AD01 Registered office address changed from Co Aacsl Accountants Limited 1st Floor, North Westgate House Harlow Essex CM20 1YS England to C/O Aacsl Accountants Limited 1st Floor North Westgate House Harlow Essex CM20 1YS on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from 1 Calshot Drive Kingsmead Milton Keynes MK4 4LR England to Co Aacsl Accountants Limited 1st Floor, North Westgate House Harlow Essex CM20 1YS on 12 January 2023
20 Sep 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2022 CS01 Confirmation statement made on 17 July 2021 with no updates
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
16 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
17 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
19 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
14 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
28 Mar 2018 CH01 Director's details changed for Mrs Oluwafemi Adeyinka Badmus on 5 February 2018
28 Mar 2018 AD01 Registered office address changed from 47 Kendall Place Medbourne Milton Keynes MK5 6LR United Kingdom to 1 Calshot Drive Kingsmead Milton Keynes MK4 4LR on 28 March 2018
21 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jan 2018 TM01 Termination of appointment of Jide Martyns Ofor Okeke as a director on 1 August 2017
03 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates