-
CURTIS JEFFERIES LIMITED - Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 09388499
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hjs Recovery (Uk) Ltd
- 12-14 Carlton Place
- Southampton
- Hampshire
- SO15 2EA Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA UK
Management
- Managing Directors
- CURTIS, Jason Felix
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-14
- Dissolved on
- 2021-08-01
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Jason Felix Curtis
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-08-15
- Last Date: 2019-07-04
-
CURTIS JEFFERIES LIMITED Company Description
- CURTIS JEFFERIES LIMITED is a ltd registered in United Kingdom with the Company reg no 09388499. Its current trading status is "closed". It was registered 2015-01-14. It has declared SIC or NACE codes as "70229". It has 1 director It can be contacted at Hjs Recovery (Uk) Ltd .
Get CURTIS JEFFERIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Curtis Jefferies Limited - Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for CURTIS JEFFERIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-08-01) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2021-05-01) - LIQ13
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-03) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-30) - LIQ03
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-23) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-10-22) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-10-22) - 600
-
resolution (2019-10-22) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-08-09) - TM01
-
cessation-of-a-person-with-significant-control (2019-08-09) - PSC07
-
confirmation-statement-with-updates (2019-01-28) - CS01
-
confirmation-statement-with-no-updates (2019-01-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-05) - AA
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-10) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-06) - AA
-
change-account-reference-date-company-previous-extended (2016-07-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-03) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-01-14) - NEWINC