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.
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 | : |
|
Registered Address | : | Fairview House, Victoria Place, Carlisle, CA1 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Assurance House, Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, England, PR7 6TE | Director | 03 August 2022 | Active |
Assurance House, Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, England, PR7 6TE | Director | 03 August 2022 | Active |
Assurance House, Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, England, PR7 6TE | Director | 03 August 2022 | Active |
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS | Secretary | 03 March 2005 | Active |
Wesleyan Cottage Sunderland Village, Cockermouth, CA13 9SS | Secretary | - | Active |
High Ridges, Bassenthwaite, Keswick, CA12 4RL | Secretary | 16 December 2005 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 01 October 2004 | Active |
Wesleyan Cottage Sunderland Village, Cockermouth, CA13 9SS | Director | - | Active |
High Ridges, Bassenthwaite, Keswick, CA12 4RL | Director | 01 November 1994 | Active |
20 Lowscales Drive, Cockermouth, CA13 9DR | Director | - | Active |
15a Towers Lane, Cockermouth, CA13 9EA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-07-11 | Incorporation | Memorandum articles. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Accounts | Change account reference date company current extended. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Officers | Termination secretary company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.