UKBizDB.co.uk

JEFF’S ORANGE ROOMS LIMITED

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

This company is commonly known as Jeff’s Orange Rooms Limited. The company was founded 21 years ago and was given the registration number 04603250. The firm's registered office is in CHORLEY. You can find them at 22 St Thomas's Road, , Chorley, Lancashire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:JEFF’S ORANGE ROOMS LIMITED
Company Number:04603250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:22 St Thomas's Road, Chorley, Lancashire, United Kingdom, PR7 1HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Grove Crescent, Adlington, Chorley, PR6 9RJ

Secretary20 May 2005Active
54 Fir Tree Close, Eaves Green, Chorley, United Kingdom, PR7 3TB

Director01 October 2015Active
54 Fir Tree Close, Eaves Green, Chorley, United Kingdom, PR7 3TB

Director01 October 2015Active
28 Grove Crescent, Adlington, Chorley, United Kingdom, PR6 9RJ

Director24 August 2016Active
28 Grove Crescent, Adlington, PR6 9RJ

Secretary28 November 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary28 November 2002Active
45 Palace Road, Crouch End, London, N8 8QL

Director28 November 2002Active
28 Grove Crescent, Adlington, PR6 9RJ

Director28 November 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director28 November 2002Active

People with Significant Control

Mrs Joanna Hulme
Notified on:23 August 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:54 Fir Tree Close, Eaves Green, Chorley, United Kingdom, PR7 3TB
Nature of control:
  • Significant influence or control
Mr Gareth Hulme
Notified on:23 August 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:54 Fir Tree Close, Eaves Green, Chorley, United Kingdom, PR7 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Jeffrey Sharples Hulme
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:28 Grove Crescent, Adlington, Chorley, United Kingdom, PR6 9RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Pamela Hulme
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:28 Grove Crescent, Adlington, Chorley, United Kingdom, PR6 9RJ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Change account reference date company current extended.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Officers

Second filing of director appointment with name.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Resolution

Resolution.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-01-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.