UKBizDB.co.uk

JAEF INVESTMENTS LIMITED

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

This company is commonly known as Jaef Investments Limited. The company was founded 64 years ago and was given the registration number 00636688. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JAEF INVESTMENTS LIMITED
Company Number:00636688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1959
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Halls Barn, Brows Farm Business Park, Farnham Road, Liss, United Kingdom, GU33 6JG

Secretary27 May 2015Active
Old Halls Barn, Brows Farm Business Park, Farnham Road, Liss, United Kingdom, GU33 6JG

Director01 March 2017Active
Old Halls Barn, Brows Farm Business Park, Farnham Road, Liss, United Kingdom, GU33 6JG

Director09 March 2017Active
Newbury House, 20 Kings Road West, Newbury, RG14 5XR

Secretary06 August 2003Active
Tower Lodge Charters Road, Sunningdale, Ascot, SL5 9QB

Secretary-Active
The Knapp, Colemore, Alton, GU34 3RX

Director-Active
Rotherfield Park, Alton, GU34 3QL

Director-Active
Rotherfield Park, Alton, GU34 3QL

Director-Active
Rotherfield Park, East Tisted, Alton, GU34 3QL

Director10 May 2006Active

People with Significant Control

Mr Dominic Peter Corti Emmerson
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Old Halls Barn, Brows Farm Business Park, Liss, United Kingdom, GU33 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr David Jeremy Mallory Trafford
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Old Halls Barn, Brows Farm Business Park, Liss, United Kingdom, GU33 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-12-18Address

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

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Address

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

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.