Company NameW.J.Jeffery & Co. Limited
DirectorJoshua Ray Holm
Company StatusActive
Company Number00104340
CategoryPrivate Limited Company
Incorporation Date28 July 1909(114 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Ray Holm
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2018(109 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameGeoffrey Alan Brooks
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(82 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 1995)
RoleCompany Director
Correspondence Address59 Station Road
Smallford
St Albans
Hertfordshire
AL4 0HB
Director NameSir Andrew Colin Hugh Smith
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(82 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 1995)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0SY
Director NameRoger Malcolm Mitchell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(82 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 16 May 2000)
RoleCompany Director
Correspondence AddressWatling House 71 High Street
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7HN
Secretary NameBrian Frank Frost
NationalityBritish
StatusResigned
Appointed08 August 1991(82 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SE
Director NameBrian Frank Frost
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(86 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SE
Director NameFrancisco Saumoy
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1995(86 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Cambridge Drive
Short Hills
New Jersey
07078
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(90 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 June 2021)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameThomas Hoyt Friedkin
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(91 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 March 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameCharles Lawrence Williams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(91 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NamePaul Bartholomew Roberts
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(91 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 07 October 2010)
RoleGunmaker
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(90 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 June 2021)
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2018Appointment of Mr Joshua Holm as a director on 31 July 2018 (2 pages)
6 August 2018Termination of appointment of Charles Lawrence Williams as a director on 31 July 2018 (1 page)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Thomas Hoyt Friedkin as a director on 14 March 2017 (1 page)
4 August 2017Termination of appointment of Thomas Hoyt Friedkin as a director on 14 March 2017 (1 page)
5 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
18 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
18 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9,600
(4 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9,600
(4 pages)
6 June 2015Micro company accounts made up to 31 December 2014 (3 pages)
6 June 2015Micro company accounts made up to 31 December 2014 (3 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 9,600
(4 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 9,600
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 9,600
(4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 9,600
(4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Mr Nigel Kingsley on 30 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Nigel Kingsley on 30 July 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 January 2011Director's details changed for Thomas Hoyt Friedkin on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Thomas Hoyt Friedkin on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Thomas Hoyt Friedkin on 5 January 2011 (2 pages)
12 October 2010Termination of appointment of Paul Roberts as a director (1 page)
12 October 2010Termination of appointment of Paul Roberts as a director (1 page)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Thomas Hoyt Friedkin on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Thomas Hoyt Friedkin on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Charles Lawrence Williams on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Charles Lawrence Williams on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Paul Bartholomew Roberts on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Paul Bartholomew Roberts on 30 July 2010 (2 pages)
4 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 30 July 2010 (1 page)
4 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 30 July 2010 (1 page)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 August 2008Return made up to 30/07/08; no change of members (8 pages)
19 August 2008Return made up to 30/07/08; no change of members (8 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 November 2007Registered office changed on 15/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page)
15 November 2007Registered office changed on 15/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Return made up to 30/07/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 30/07/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 30/07/06; full list of members (3 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 30/07/06; full list of members (3 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 August 2005Return made up to 30/07/05; full list of members (8 pages)
11 August 2005Return made up to 30/07/05; full list of members (8 pages)
6 August 2004Return made up to 30/07/04; full list of members (8 pages)
6 August 2004Return made up to 30/07/04; full list of members (8 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 August 2003Return made up to 30/07/03; full list of members (8 pages)
7 August 2003Return made up to 30/07/03; full list of members (8 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 August 2002Return made up to 30/07/02; full list of members (8 pages)
6 August 2002Return made up to 30/07/02; full list of members (8 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 August 2001Return made up to 30/07/01; full list of members (7 pages)
14 August 2001Return made up to 30/07/01; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
12 April 2001Return made up to 30/07/00; full list of members (6 pages)
12 April 2001Return made up to 30/07/00; full list of members (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
17 January 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 January 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 January 2001Registered office changed on 04/01/01 from: 31-33 bruton street london W1X 8JS (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001Registered office changed on 04/01/01 from: 31-33 bruton street london W1X 8JS (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 October 1999Return made up to 30/07/99; full list of members (6 pages)
4 October 1999Return made up to 30/07/99; full list of members (6 pages)
2 August 1999Full accounts made up to 31 December 1998 (8 pages)
2 August 1999Full accounts made up to 31 December 1998 (8 pages)
9 September 1998Return made up to 30/07/98; no change of members (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (8 pages)
9 September 1998Full accounts made up to 31 December 1997 (8 pages)
9 September 1998Return made up to 30/07/98; no change of members (4 pages)
3 August 1997Full accounts made up to 31 December 1996 (8 pages)
3 August 1997Full accounts made up to 31 December 1996 (8 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
6 August 1996Return made up to 30/07/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 December 1995 (8 pages)
6 August 1996Return made up to 30/07/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 December 1995 (8 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
25 October 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 October 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
19 April 1995Return made up to 08/08/94; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 1995Return made up to 08/08/94; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 1909Incorporation (47 pages)
28 July 1909Incorporation (47 pages)