UKBizDB.co.uk

JEFFERIES BACHE LIMITED

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

This company is commonly known as Jefferies Bache Limited. The company was founded 71 years ago and was given the registration number 00512397. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:JEFFERIES BACHE LIMITED
Company Number:00512397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 October 1952
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 21 Lombard Street, London, EC3V 9AH

Secretary04 February 2015Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director01 July 2011Active
Flat 2, 44 Eardley Road, Sevenoaks, TN13 1XT

Secretary22 March 2002Active
9 Devonshire Square, London, EC2M 4HP

Secretary16 March 2006Active
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Secretary01 July 2011Active
Elphicks Barn Water Lane, Hunton, ME15 0SG

Secretary-Active
The Maltings Vicarage Lane, Ugley, Bishops Stortford, CM22 6HU

Secretary31 August 2000Active
69 Dorling Drive, Epsom, KT17 3BH

Director02 May 1994Active
7 Carlton Road, New Malden, KT3 3AJ

Director31 August 2000Active
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director07 April 2006Active
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director01 July 2011Active
56 Margravine Gardens, London, W6 8RJ

Director15 May 1992Active
10 Hanover House, St Johns Wood High Street, London, NW8 7DX

Director31 August 2000Active
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director25 March 2014Active
57 Dundee Wharf, London, E14 8AX

Director01 January 2004Active
1, The Paragon Searles Road, London, United Kingdom, SE1 4YL

Director21 September 2005Active
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director21 September 2005Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director26 March 2014Active
9 Devonshire Square, London, EC2M 4HP

Director21 September 2005Active
9 Devonshire Square, London, EC2M 4HP

Director24 September 2009Active
Mayfield Cottage Mayfield Lane, Wadhurst, TN5 6JE

Director15 May 1992Active
66 Binney Lane, Old Greenwich, Usa,

Director05 March 2002Active
9 Devonshire Square, London, EC2M 4HP

Director21 September 2005Active
Tudor Lodge Nursery Road, Loughton, IG10 4DZ

Director-Active
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director01 June 2010Active
5 Cathcart Road, London, SW10 9NL

Director-Active
57 Eccleston Square Mews, London, SW1V 1QN

Director-Active
207 Cardamon Building, 31 Shad Thames, London, SE1 2YR

Director01 February 1993Active
21 Thornton Hill, Wimbledon, London, SW19 4HU

Director10 December 1997Active
208a, Norsey Road, Billericay, CM11 1DB

Director15 April 1993Active
9 Devonshire Square, London, EC2M 4HP

Director08 December 2005Active
49 Oakley Gardens, London, SW3 5QQ

Director-Active
61 Southlands Drive, Wimbledon Parkside, London, SW19 5QL

Director21 September 2005Active
143 Woodland Road, Madison, New Jersey, Usa, CHANNEL

Director31 August 2000Active
9 Devonshire Square, London, EC2M 4HP

Director21 September 2005Active

People with Significant Control

Jefferies Financial Group Inc.
Notified on:27 April 2018
Status:Active
Country of residence:United States
Address:520, Madison Avenue, New York, United States, 10022
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jefferies International (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-10Insolvency

Liquidation miscellaneous.

Download
2020-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

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

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Address

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

Download
2018-01-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-22Resolution

Resolution.

Download
2018-01-10Capital

Legacy.

Download
2018-01-10Capital

Capital statement capital company with date currency figure.

Download
2018-01-10Insolvency

Legacy.

Download
2018-01-10Resolution

Resolution.

Download
2017-09-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.