UKBizDB.co.uk

JEFFERIES CONTRACTORS LIMITED

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

This company is commonly known as Jefferies Contractors Limited. The company was founded 15 years ago and was given the registration number 06649643. The firm's registered office is in PONTYCLUN. You can find them at Unit 5 East Side, Cambrian Industrial Estate Coedcae Lane, Pontyclun, . This company's SIC code is 43341 - Painting.

Company Information

Name:JEFFERIES CONTRACTORS LIMITED
Company Number:06649643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 5 East Side, Cambrian Industrial Estate Coedcae Lane, Pontyclun, CF72 9EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Stuart Close Trade Park, Cardiff, Wales, CF11 8EE

Director13 September 2023Active
Unit 5a, Cambrian Industrial Estate East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW

Director26 May 2015Active
Unit 1 & 2, Stuart Close Trade Park, Cardiff, Wales, CF11 8QF

Director23 January 2024Active
Unit 10, Stuart Close Trade Park, Cardiff, Wales, CF11 8EE

Director13 September 2023Active
Oak House, 26 Castlecroft, Norton Canes, Cannock, United Kingdom, WS11 9WS

Director17 July 2008Active
Unit 5a, Cambrian Industrial Estate East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW

Director26 May 2015Active

People with Significant Control

Jefferies Holdings Limited
Notified on:23 June 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 17, Mill Park Industrial Estate, Cannock, United Kingdom, WS11 7XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Trevor Ware
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:Wales
Address:Unit 5a, Cambrian Industrial Estate East Side, Pontyclun, Wales, CF72 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leigh David Bullock
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:Wales
Address:Unit 5a, Cambrian Industrial Estate East Side, Pontyclun, Wales, CF72 9EW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Change account reference date company current extended.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-09-14Address

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

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.