Warning: file_put_contents(c/f44752de68a260abd7567bad7bc6ee88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
C.m. Jefferies & Co. Limited, SK9 7RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C.M. JEFFERIES & CO. LIMITED

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

This company is commonly known as C.m. Jefferies & Co. Limited. The company was founded 73 years ago and was given the registration number 00482686. The firm's registered office is in ALDERLEY EDGE. You can find them at Aldford House, 8 Aldford Place, Alderley Edge, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:C.M. JEFFERIES & CO. LIMITED
Company Number:00482686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1950
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Aldford House, 8 Aldford Place, Alderley Edge, Cheshire, SK9 7RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 York Crescent, Wilmslow Park, Wilmslow, SK9 2BB

Secretary29 April 1994Active
21 York Crescent, Wilmslow Park, Wilmslow, SK9 2BB

Director-Active
Aldford House 8 Aldford Place, Alderley Edge, SK9 7RQ

Director05 January 1993Active
The Hollows, Congleton Road, Sandbach, CW11

Secretary-Active
52 Carrwood Road, Wilmslow, SK9 5DN

Director-Active
The Hollows, Congleton Road, Sandbach, CW11

Director-Active

People with Significant Control

Mrs Elisabeth Penelope Anna Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:The Anchorage, Upper Holloway, Matlock, England, DE4 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Clarence Brandon Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Aldford House, 8 Alford Place, Alderley Edge, England, SK9 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Catherine Barbara Wood
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:4 Crossway Hand, Whittlesey, Nr Peterborough, England, PE7 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type small.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type small.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Accounts

Accounts with accounts type small.

Download
2013-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-12Accounts

Accounts with accounts type small.

Download
2012-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.