About

Registered Number: 05214175
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.