UKBizDB.co.uk

JEFFERSON WELLS LTD

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

This company is commonly known as Jefferson Wells Ltd. The company was founded 36 years ago and was given the registration number 02235215. The firm's registered office is in UXBRIDGE. You can find them at Capital Court, Windsor Street, Uxbridge, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JEFFERSON WELLS LTD
Company Number:02235215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Capital Court, Windsor Street, Uxbridge, Middlesex, UB8 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Court, Windsor Street, Uxbridge, UB8 1AB

Secretary15 June 2009Active
Capital Court, Windsor Street, Uxbridge, UB8 1AB

Director01 September 2004Active
Capital Court, Windsor Street, Uxbridge, UB8 1AB

Director05 September 2005Active
1 Amwell Lane, St Margarets, Ware, SG12 8DU

Secretary19 October 2001Active
Pantiles Boyndon Road, Maidenhead, SL6 4EU

Secretary03 March 1997Active
3a Westholme, Orpington, Kent, BR6 0AN

Secretary01 January 1997Active
Fairview 5 Gravel Hill, Uxbridge, UB8 1PB

Secretary19 January 1996Active
42, Bell Crescent, Longwick, Princes Risborough, HP27 9SE

Secretary29 August 1996Active
42, Bell Crescent, Longwick, Princes Risborough, HP27 9SE

Secretary24 July 1992Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Secretary-Active
The Coach House, Whitegate, East Keswick, Leeds, LS17 9HB

Director29 April 2005Active
67 Porchester Terrace, London, W2 3TT

Director-Active
27 Hogback Wood Road, Beaconsfield, HP9 1JT

Director01 February 1999Active
The Willows, West Street, Marlow, SL7 2BS

Director30 June 1998Active
36 Henry Tate Mews, Streatham, London, SW16 3HA

Director30 June 1998Active
8 Upper Hollis, Great Missenden, HP16 9HP

Director02 January 2001Active
44 Park Avenue, Solihull, B91 3EJ

Director01 August 2003Active
The Garden House, Dodington Chipping Sodbury, Bristol, BS17 6SG

Director29 August 1996Active
3a Westholme, Orpington, Kent, BR6 0AN

Director01 January 1997Active
Fairview 5 Gravel Hill, Uxbridge, UB8 1PB

Director02 January 1996Active
9001 North King Road, Milkaukee Wisconsin, Usa, FOREIGN

Director-Active
Idaho Farm Wycombe Road, Prestwood, Great Missenden, HP16 0PJ

Director-Active

People with Significant Control

Manpowergroup Uk Limited
Notified on:01 May 2016
Status:Active
Country of residence:United Kingdom
Address:Capital Court, Windsor Street, Uxbridge, United Kingdom, UB8 1AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Address

Change sail address company with old address new address.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2019-12-04Address

Move registers to registered office company with new address.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type dormant.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type dormant.

Download
2015-03-20Annual return

Annual return company with made up date.

Download
2015-02-02Accounts

Accounts with accounts type dormant.

Download
2014-03-19Annual return

Annual return company with made up date no member list.

Download
2014-01-08Accounts

Accounts with accounts type dormant.

Download
2013-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.