UKBizDB.co.uk

CHESTER JEFFERIES LIMITED

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

This company is commonly known as Chester Jefferies Limited. The company was founded 86 years ago and was given the registration number 00333841. The firm's registered office is in DORSET. You can find them at Buckingham Road,, Gillingham,, Dorset, . This company's SIC code is 14110 - Manufacture of leather clothes.

Company Information

Name:CHESTER JEFFERIES LIMITED
Company Number:00333841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1937
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14110 - Manufacture of leather clothes
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:Buckingham Road,, Gillingham,, Dorset, SP8 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chester Jefferies Limited, Buckingham Road, Gillingham, United Kingdom, SP8 4QE

Secretary06 April 2018Active
31, Shreen Way, Gillingham, United Kingdom, SP8 4EL

Director-Active
Chester Jefferies Limited, Buckingham Road, Gillingham, United Kingdom, SP8 4QE

Director01 January 2022Active
17 North Crescent, Milborne Port, Sherborne, DT9 5HW

Secretary-Active
Nuts Chetcombe Road, Mere, Warminster, BA12 6AZ

Secretary-Active
17 North Crescent, Milborne Port, Sherborne, DT9 5HW

Director-Active
26 Clarendon Close, Wyke, Gillingham, SP8 4NL

Director-Active
Wyke Hill House, Wyke Road, Gillingham, United Kingdom, SP8 4NQ

Director01 April 1996Active
Nuts Chetcombe Road, Mere, Warminster, BA12 6AZ

Director-Active

People with Significant Control

Mr Gregory Stuart Pearce
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Wyke Hill House, Wyke Road, Gillingham, United Kingdom, SP8 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark David Pearce
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:27, Poppyfields, Gillingham, United Kingdom, SP8 4TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

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

Download
2023-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-09Address

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

Download
2023-09-18Change of name

Certificate change of name company.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.