UKBizDB.co.uk

JEFFGON LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8, Daines Way, Southend On Sea, SS1 3PF

Secretary31 May 2008Active
8 Daines Way, Thorpe Bay, Southend On Sea, SS1 3PF

Director31 January 1996Active
8, Daines Way, Southend On Sea, SS1 3PF

Director31 May 2008Active
The Old School House, 24 Hook Street, Royal Wootton Bassett, United Kingdom, SN4 8EF

Director05 June 2017Active
Gable Lodge, 15 The Green, Park Lane, Old Knebworth, United Kingdom, SG3 6QN

Director22 June 2006Active
1 Potash Cottages, Barling Road, Great Wakering, SS3 0LY

Secretary26 August 1993Active
37 Paston Close, South Woodham Ferrers, Chelmsford, CM3 5UA

Secretary-Active
22 Cornworthy, Shoeburyness, SS3 8AN

Secretary31 January 1997Active
16 Fairland Close, Rayleigh, SS6 9PA

Secretary22 June 2006Active
29 Salisbury Road, Leigh On Sea, SS9 2JX

Director-Active
22 Cornworthy, Shoeburyness, SS3 8AN

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2016-12-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Officers

Change person director company with change date.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.