Jaffair Ltd was founded on 25 August 2004 and has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Jeffery, Mark Andrew, Jeffery, Trudy Marie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFERY, Mark Andrew | 04 October 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFERY, Trudy Marie | 24 September 2007 | 22 July 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 28 September 2017 | |
PSC01 - N/A | 28 September 2017 | |
PSC04 - N/A | 28 September 2017 | |
CH01 - Change of particulars for director | 29 August 2017 | |
SH01 - Return of Allotment of shares | 15 March 2017 | |
AA - Annual Accounts | 20 January 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AD01 - Change of registered office address | 15 October 2014 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AA - Annual Accounts | 28 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 28 August 2013 | |
AR01 - Annual Return | 27 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 07 September 2011 | |
TM02 - Termination of appointment of secretary | 08 August 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 16 March 2010 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
AA - Annual Accounts | 05 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2008 | |
MEM/ARTS - N/A | 03 January 2008 | |
CERTNM - Change of name certificate | 27 December 2007 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363a - Annual Return | 01 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363a - Annual Return | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
NEWINC - New incorporation documents | 25 August 2004 |