This company is commonly known as Jeffgon Limited. The company was founded 35 years ago and was given the registration number 02353407. The firm's registered office is in SOUTH END ON SEA. You can find them at 8 Daines Way, Thorpe Bay, South End On Sea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JEFFGON LIMITED |
---|---|---|
Company Number | : | 02353407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Daines Way, Thorpe Bay, South End On Sea, Essex, SS1 3PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Daines Way, Southend On Sea, SS1 3PF | Secretary | 31 May 2008 | Active |
8 Daines Way, Thorpe Bay, Southend On Sea, SS1 3PF | Director | 31 January 1996 | Active |
8, Daines Way, Southend On Sea, SS1 3PF | Director | 31 May 2008 | Active |
The Old School House, 24 Hook Street, Royal Wootton Bassett, United Kingdom, SN4 8EF | Director | 05 June 2017 | Active |
Gable Lodge, 15 The Green, Park Lane, Old Knebworth, United Kingdom, SG3 6QN | Director | 22 June 2006 | Active |
1 Potash Cottages, Barling Road, Great Wakering, SS3 0LY | Secretary | 26 August 1993 | Active |
37 Paston Close, South Woodham Ferrers, Chelmsford, CM3 5UA | Secretary | - | Active |
22 Cornworthy, Shoeburyness, SS3 8AN | Secretary | 31 January 1997 | Active |
16 Fairland Close, Rayleigh, SS6 9PA | Secretary | 22 June 2006 | Active |
29 Salisbury Road, Leigh On Sea, SS9 2JX | Director | - | Active |
22 Cornworthy, Shoeburyness, SS3 8AN | Director | - | Active |
Elizabeth Ann Hughes | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Daines Way, Southend On Sea, United Kingdom, SS1 3PF |
Nature of control | : |
|
Mr Edward William Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Daines Way, Southend On Sea, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2016-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Officers | Change person director company with change date. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.