Warning: file_put_contents(c/f13e7f50e6f5bf1e423c3fb422bf0633.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jefferies Holdings Limited, WS11 7XT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JEFFERIES HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

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

Director13 September 2023Active
Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, England, WS11 7XT

Director13 September 2023Active
Unit 1 & 2, Stuart Close Trade Park, Cardiff, Wales, CF11 8QF

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

Director13 September 2023Active
Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, England, WS11 7XT

Director26 May 2015Active
Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, England, WS11 7XT

Director22 April 2015Active
Unit 5a, Cambrian Industrial Estate East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW

Director22 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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
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:
  • 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
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-11-08Resolution

Resolution.

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
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2022-05-31Accounts

Accounts with accounts type group.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Address

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

Download

Copyright © 2024. All rights reserved.