UKBizDB.co.uk

C.H. JEFFRIES (PENSIONS & FINANCIAL PLANNING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.h. Jeffries (pensions & Financial Planning) Limited. The company was founded 38 years ago and was given the registration number 01998376. The firm's registered office is in CARLISLE. You can find them at Fairview House, Victoria Place, Carlisle, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:C.H. JEFFRIES (PENSIONS & FINANCIAL PLANNING) LIMITED
Company Number:01998376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1986
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Fairview House, Victoria Place, Carlisle, CA1 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Assurance House, Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, England, PR7 6TE

Director03 August 2022Active
Assurance House, Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, England, PR7 6TE

Director03 August 2022Active
Assurance House, Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, England, PR7 6TE

Director03 August 2022Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary03 March 2005Active
Wesleyan Cottage Sunderland Village, Cockermouth, CA13 9SS

Secretary-Active
High Ridges, Bassenthwaite, Keswick, CA12 4RL

Secretary16 December 2005Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary01 October 2004Active
Wesleyan Cottage Sunderland Village, Cockermouth, CA13 9SS

Director-Active
High Ridges, Bassenthwaite, Keswick, CA12 4RL

Director01 November 1994Active
20 Lowscales Drive, Cockermouth, CA13 9DR

Director-Active
15a Towers Lane, Cockermouth, CA13 9EA

Director-Active

People with Significant Control

Mr David Foster
Notified on:23 January 2021
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Fairview House, Victoria Place, Carlisle, United Kingdom, CA1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Janine Diane Foster
Notified on:23 January 2021
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Fairview House, Victoria Place, Carlisle, United Kingdom, CA1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Foster Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Assurance House, Euxton Lane, Chorley, England, PR7 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-11Incorporation

Memorandum articles.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2022-08-09Accounts

Change account reference date company current extended.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.