This company is commonly known as Jefferies Holdings Limited. The company was founded 9 years ago and was given the registration number 09554710. The firm's registered office is in CANNOCK. You can find them at Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | JEFFERIES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09554710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, Staffordshire, England, WS11 7XT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Stuart Close Trade Park, Cardiff, Wales, CF11 8EE | Director | 13 September 2023 | Active |
Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, England, WS11 7XT | Director | 13 September 2023 | Active |
Unit 1 & 2, Stuart Close Trade Park, Cardiff, Wales, CF11 8QF | Director | 23 January 2024 | Active |
Unit 10, Stuart Close Trade Park, Cardiff, Wales, CF11 8QF | Director | 13 September 2023 | Active |
Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, England, WS11 7XT | Director | 26 May 2015 | Active |
Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, England, WS11 7XT | Director | 22 April 2015 | Active |
Unit 5a, Cambrian Industrial Estate East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW | Director | 22 April 2015 | Active |
Cardo Group Limited | ||
Notified on | : | 13 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 1 & 2, Stuart Close, Cardiff, Wales, CF11 8QF |
Nature of control | : |
|
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 | : |
|
Terrance 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Change account reference date company current extended. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Incorporation | Memorandum articles. | Download |
2023-11-08 | Resolution | Resolution. | Download |
2023-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type group. | Download |
2022-05-31 | Accounts | Accounts with accounts type group. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.