JIFFY LIMITED

7th Floor 7th Floor, London, EC1A 4HD
StatusDISSOLVED
Company No.00534511
CategoryPrivate Limited Company
Incorporated16 Jun 1954
Age69 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution29 Nov 2016
Years7 years, 5 months, 22 days

SUMMARY

JIFFY LIMITED is an dissolved private limited company with number 00534511. It was incorporated 69 years, 11 months, 5 days ago, on 16 June 1954 and it was dissolved 7 years, 5 months, 22 days ago, on 29 November 2016. The company address is 7th Floor 7th Floor, London, EC1A 4HD.



Company Fillings

Gazette dissolved voluntary

Date: 29 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 02 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Capital

Type: SH19

Date: 2016-06-02

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/05/16

Documents

View document PDF

Resolution

Date: 02 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Elizabeth Wolf

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Peter George

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Blakemore

Termination date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr John Esson Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: Portman House 2 Portman Street London W1H 6DU

Change date: 2013-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Wulkan

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter George

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edith Jeannie Stirrup

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elaine Marie Price

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Grimshaw

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Robert Blakemore

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gautrey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Stefan Ake Wulkan

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Christopher Gautrey

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Grimshaw

Change date: 2009-12-02

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed stefan ake wulkan

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rupert turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard swallow

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard swallow

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed david grimshaw

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 07/03/03 from: conoco centre warwick technology park gallows hill warwick CV34 6DA

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 15 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 17 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CANOODLE LIMITED

49 ST. DUNSTANS HILL,SUTTON,SM1 2JX

Number:05610477
Status:ACTIVE
Category:Private Limited Company

GKL ENERGY LIMITED

UNIT 3 GREENHILL BUSINESS PARK,PAISLEY,PA3 1RQ

Number:SC443277
Status:ACTIVE
Category:Private Limited Company

HARPERS OF HAY LTD

UNIT 15,DORCHESTER,DT1 1BE

Number:06318109
Status:ACTIVE
Category:Private Limited Company

MARKEY CENTRE GATE LIMITED

Q1 QUADRANT WAY,GLOUCESTER,GL2 2RN

Number:09687083
Status:ACTIVE
Category:Private Limited Company

MONET DISPLAY CO. LIMITED

401 ST JOHN STREET,,EC1V 4LH

Number:02480197
Status:LIQUIDATION
Category:Private Limited Company

POWA SAVA LIMITED

3 FIELD COURT,LONDON,WC1R 5EF

Number:08608394
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source