UKBizDB.co.uk

JEFFREY AND WHITE MANAGEMENT LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Director01 September 2015Active
Unit 1, Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Director01 September 2015Active
2 Ladygrove Cottages, School Lane, Preston, Hitchin, SG4 7SA

Secretary30 March 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary30 March 2007Active
2 Ladygrove Cottages, School Lane, Preston, Hitchin, SG4 7SA

Director30 March 2007Active
32 Champion Grove, London, SW5 8BW

Director30 March 2007Active
5 Devon House, 84 South Road, London, SE23 2UF

Director30 March 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director30 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-24Persons with significant control

Change to a person with significant control.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-04-25Resolution

Resolution.

Download
2016-04-25Capital

Capital name of class of shares.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.