JELF LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU, United Kingdom
StatusACTIVE
Company No.02975376
CategoryPrivate Limited Company
Incorporated06 Oct 1994
Age29 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

JELF LIMITED is an active private limited company with number 02975376. It was incorporated 29 years, 7 months, 24 days ago, on 06 October 1994. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-20

Officer name: Mariana Daoud-O'connell

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-20

Officer name: Marsh Secretarial Services Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Nov 2022

Category: Address

Type: AD04

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Nov 2022

Category: Address

Type: AD03

New address: The St Botolph Building 138 Houndsditch London EC3A 7AW

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Mrs Caroline Wendy Godwin

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Jeanette Hodges

Termination date: 2020-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-01

Officer name: Mrs Mariana Daoud-O'connell

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change sail address company with new address

Date: 11 Feb 2020

Category: Address

Type: AD02

New address: The St Botolph Building 138 Houndsditch London EC3A 7AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX

Change date: 2020-01-08

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Lisa Harrison

Termination date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Carol Lisa Harrison

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain William Gibson

Termination date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Paul Francis Clayden

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marsh & Mclennan Companies Inc

Notification date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Marsh & Mclennan Companies Acquisition Limited

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 09 Apr 2016

Category: Capital

Type: SH01

Capital : 1,206,336.86 GBP

Date: 2016-04-09

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-30

Capital : 1.86 GBP

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/10/17

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Capital : 13,540,397.51 GBP

Date: 2017-10-27

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 13 Sep 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Re registration memorandum articles

Date: 13 Sep 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 13 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 13 Sep 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 13 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2017

Action Date: 03 Dec 2016

Category: Capital

Type: SH01

Capital : 1,207,257.28 GBP

Date: 2016-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr James Michael Pickford

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Iain William Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-10

Officer name: Stephen Robert Woodhouse

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 03 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-03

Capital : 1,206,267.28 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Paul Edward Barnes

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2016

Action Date: 19 Apr 2016

Category: Capital

Type: SH01

Capital : 1,196,760.28 GBP

Date: 2016-04-19

Documents

View document PDF

Auditors resignation company

Date: 27 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Capital : 1,196,750.84 GBP

Date: 2016-03-14

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-14

Officer name: Alexander Douglas Alway

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Edward Barnes

Change date: 2015-12-01

Documents

View document PDF

Change sail address company with new address

Date: 18 Jan 2016

Category: Address

Type: AD02

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029753760013

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Paul Francis Clayden

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Stephen Robert Woodhouse

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Paul Edward Barnes

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dawn Jeanette Hodges

Appointment date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Anthony Grahame Stott

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Richard Alexander Rowe

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Leslie Owen

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnathan Kelly

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jelf

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: John Trevor Harding

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Christopher Douglas Hanks

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Barton

Termination date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Trevor Harding

Termination date: 2015-11-30

Documents

View document PDF

Court order

Date: 08 Dec 2015

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Resolution

Date: 10 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 27 Nov 2014

Action Date: 18 Sep 2014

Category: Capital

Type: SH01

Capital : 1,113,423.61 GBP

Date: 2014-09-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 06 Aug 2014

Action Date: 04 Jul 2014

Category: Capital

Type: SH03

Date: 2014-07-04

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Douglas Hanks

Documents

View document PDF

Resolution

Date: 04 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Capital

Type: SH06

Capital : 1,102,915.95 GBP

Date: 2014-02-04

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Capital

Type: SH06

Capital : 1,103,059.55 GBP

Date: 2013-09-16

Documents

View document PDF

Capital return purchase own shares

Date: 16 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Capital

Type: SH06

Capital : 1,103,263.45 GBP

Date: 2013-09-11

Documents

View document PDF

Capital cancellation shares

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Capital

Type: SH06

Capital : 1,103,613.45 GBP

Date: 2013-09-11

Documents

View document PDF

Capital return purchase own shares

Date: 11 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-30

Capital : 1,103,563.45 GBP

Documents

View document PDF

Capital cancellation shares

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH06

Capital : 1,103,613.45 GBP

Date: 2013-08-30

Documents

View document PDF

Capital return purchase own shares

Date: 30 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 20 Jul 2013

Category: Capital

Type: SH01

Capital : 853,235.07 GBP

Date: 2013-07-20

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2013

Action Date: 02 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-02

Capital : 1,103,873.45 GBP

Documents

View document PDF


Some Companies

AMBLESIDE HOLDINGS LIMITED

32 THORPE WOOD,PETERBOROUGH,PE3 6SR

Number:10509315
Status:ACTIVE
Category:Private Limited Company

CASTLEZENS CONSTRUCTION LIMITED

CASTLEZENS FARM,TRURO,TR2 5JZ

Number:10458051
Status:ACTIVE
Category:Private Limited Company

CHELMA GRAPHICS LTD

UNIT 17 BRYMAU FOUR TRADING ESTATE,CHESTER,CH4 8RF

Number:07826294
Status:ACTIVE
Category:Private Limited Company

MANOR COURT LLANISHEN LIMITED

THE CROWN HOUSE,CARDIFF,CF14 9UH

Number:06090743
Status:ACTIVE
Category:Private Limited Company

SAM'S PALACE LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:09673592
Status:ACTIVE
Category:Private Limited Company

SO TAN LIMITED

UNIT 3, CMT BUILDINGS NEATH ROAD,SWANSEA,SA1 2LF

Number:11139552
Status:ACTIVE
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