This company is commonly known as Jeffrey And White Management Ltd. The company was founded 17 years ago and was given the registration number 06193566. The firm's registered office is in HITCHIN. You can find them at 7 Paynes Park, , Hitchin, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | JEFFREY AND WHITE MANAGEMENT LTD |
---|---|---|
Company Number | : | 06193566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2007 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW | Director | 01 September 2015 | Active |
Unit 1, Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW | Director | 01 September 2015 | Active |
2 Ladygrove Cottages, School Lane, Preston, Hitchin, SG4 7SA | Secretary | 30 March 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 30 March 2007 | Active |
2 Ladygrove Cottages, School Lane, Preston, Hitchin, SG4 7SA | Director | 30 March 2007 | Active |
32 Champion Grove, London, SW5 8BW | Director | 30 March 2007 | Active |
5 Devon House, 84 South Road, London, SE23 2UF | Director | 30 March 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 30 March 2007 | Active |
Miss Gemma Louise Towersey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mrs Eleanor Mary Goodhew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Admiral, 1 Broad Street, Shefford, United Kingdom, SG17 5RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
2016-04-25 | Resolution | Resolution. | Download |
2016-04-25 | Capital | Capital name of class of shares. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.