UKBizDB.co.uk

JEFFERS LIMITED

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

This company is commonly known as Jeffers Limited. The company was founded 54 years ago and was given the registration number 00963991. The firm's registered office is in NORWICH. You can find them at 2 Elm Close, Little Melton, Norwich, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:JEFFERS LIMITED
Company Number:00963991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1969
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:2 Elm Close, Little Melton, Norwich, England, NR9 3QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Downham Grove, Wymondham, United Kingdom, NR18 0SN

Director13 March 2019Active
3 Bow House, 23-24 Bolingbroke Grove, Battersea, London, United Kingdom, SW11 6EN

Director29 June 2000Active
3 Bow House, 23-24 Bolingbroke Grove, Battersea, London, United Kingdom, SW11 6EN

Secretary28 February 1992Active
54 Wellington Road, Birkenhead, L43 2JF

Secretary-Active
Green Bank House, Green Bank, Adderley, TF9 3TH

Director-Active
114 Admiralty Building, Henry Macaulay Avenue, Kingston Upon Thames, England, KT2 5FG

Director08 June 2001Active
12 St Anns Road, London, W11 4SR

Director-Active
54 Wellington Road, Birkenhead, L43 2JF

Director-Active

People with Significant Control

Mrs Ruth Hilary Smith
Notified on:14 March 2019
Status:Active
Date of birth:June 1945
Nationality:English
Country of residence:United Kingdom
Address:1, Downham Grove, Wymondham, United Kingdom, NR18 0SN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Edward Graham Smith
Notified on:09 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:114 Admiralty Building, 17 Henry Macaulay Avenue, Kingston Upon Thames, England, KT2 5FG
Nature of control:
  • Ownership of shares 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 (7 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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution application strike off company.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Address

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

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-03-14Officers

Change person secretary company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Address

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

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.