This company is commonly known as Jedford Ltd. The company was founded 20 years ago and was given the registration number 05003774. The firm's registered office is in MIDDLESBROUGH. You can find them at Chipchase Manors 384, Linthorpe Road, Middlesbrough, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.
Name | : | JEDFORD LTD |
---|---|---|
Company Number | : | 05003774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chipchase Manors 384, Linthorpe Road, Middlesbrough, England, TS5 6HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chipchase Manors, 384, Linthorpe Road, Middlesbrough, England, TS5 6HA | Director | 01 April 2019 | Active |
Chipchase Manors, 384, Linthorpe Road, Middlesbrough, England, TS5 6HA | Director | 01 April 2019 | Active |
56, Goosepool Drive, Eaglescliffe, Stockton-On-Tees, England, TS16 0GT | Secretary | 21 January 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 December 2003 | Active |
8 Norwood Close, Elm Tree Farm, Stockton On Tees, TS19 0UP | Director | 21 January 2004 | Active |
8 Norwood Close, Stockton On Tees, TS19 0UP | Director | 21 January 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 December 2003 | Active |
Mr Mohammed Khalil Jan | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chipchase Manors, 384, Middlesbrough, England, TS5 6HA |
Nature of control | : |
|
Mrs Nasreen Akhtar Khalil | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chipchase Manors, 384, Middlesbrough, England, TS5 6HA |
Nature of control | : |
|
Mr Shaffique Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chipchase Manors, 384, Middlesbrough, England, TS5 6HA |
Nature of control | : |
|
Mrs Sandra Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chipchase Manors, 384, Middlesbrough, England, TS5 6HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Accounts | Change account reference date company previous extended. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-06-11 | Officers | Change person secretary company with change date. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.