Company NameWelsh And Jefferies Limited
DirectorsJames Byron Cottrell and Ying Mei Quan
Company StatusActive
Company Number00146764
CategoryPrivate Limited Company
Incorporation Date21 March 1917(107 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr James Byron Cottrell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(89 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Jackdaw Close
Billericay
Essex
CM11 2PH
Secretary NameMr James Byron Cottrell
NationalityBritish
StatusCurrent
Appointed29 September 2006(89 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleTailor
Country of ResidenceEngland
Correspondence Address23 Jackdaw Close
Billericay
Essex
CM11 2PH
Director NameMs Ying Mei Quan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(94 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address76 Woolmer Road
Upper Edmonton
London
N18 2JS
Director NameAlan John Cooper
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(74 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 September 2006)
RoleManaging Director
Correspondence Address26 Cadogan Court
Mulgrave Road
Sutton
Surrey
SM2 6LN
Director NameMr Leonard Frederick Elliott
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 1992)
RoleRetired Director
Correspondence Address60 Constable Avenue
Clacton On Sea
Essex
CO16 8DA
Director NameMrs Violet Caroline Elliott
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 1992)
RoleRetired Director
Correspondence Address60 Constable Avenue
Clacton On Sea
Essex
CO16 8DA
Director NameMr Francis John Morris
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(74 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address16 Headingham Close
Horley
Surrey
RH6 9NV
Secretary NameAlan John Cooper
NationalityBritish
StatusResigned
Appointed25 July 1991(74 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address26 Cadogan Court
Mulgrave Road
Sutton
Surrey
SM2 6LN
Director NameMalcolm John Plews
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(80 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hazel Grove
Bexhill On Sea
East Sussex
TN39 5JW

Contact

Websitewelshandjefferies.wix.com

Location

Registered Address20 Savile Row
London
W1S 3PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£23,414
Cash£10,022
Current Liabilities£100,417

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

12 November 1990Delivered on: 15 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(6 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(6 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(6 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 February 2012Termination of appointment of Malcolm Plews as a director (2 pages)
15 February 2012Termination of appointment of Malcolm Plews as a director (2 pages)
11 January 2012Appointment of Ying Mei Quan as a director (2 pages)
11 January 2012Appointment of Ying Mei Quan as a director (2 pages)
21 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 October 2010Director's details changed for James Cottrell on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Malcolm John Plews on 1 January 2010 (2 pages)
11 October 2010Director's details changed for James Cottrell on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Malcolm John Plews on 1 January 2010 (2 pages)
11 October 2010Director's details changed for James Cottrell on 1 January 2010 (2 pages)
11 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Malcolm John Plews on 1 January 2010 (2 pages)
11 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
20 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 July 2009Return made up to 19/07/09; full list of members (5 pages)
29 July 2009Return made up to 19/07/09; full list of members (5 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 October 2008Return made up to 16/08/08; no change of members (4 pages)
2 October 2008Return made up to 16/08/08; no change of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 August 2007Return made up to 19/07/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 August 2007Return made up to 19/07/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2007Nc inc already adjusted 01/11/06 (1 page)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2007Nc inc already adjusted 01/11/06 (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
9 August 2006Return made up to 19/07/06; full list of members (8 pages)
9 August 2006Return made up to 19/07/06; full list of members (8 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 August 2003Return made up to 19/07/03; full list of members (7 pages)
15 August 2003Return made up to 19/07/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 July 2002Return made up to 19/07/02; full list of members (7 pages)
24 July 2002Return made up to 19/07/02; full list of members (7 pages)
13 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
13 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
30 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
30 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
19 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(7 pages)
19 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(7 pages)
25 July 2000Return made up to 19/07/00; full list of members (7 pages)
25 July 2000Return made up to 19/07/00; full list of members (7 pages)
24 March 2000Full accounts made up to 30 September 1999 (14 pages)
24 March 2000Full accounts made up to 30 September 1999 (14 pages)
3 September 1999Return made up to 19/07/99; no change of members (4 pages)
3 September 1999Return made up to 19/07/99; no change of members (4 pages)
16 July 1999Full accounts made up to 30 September 1998 (15 pages)
16 July 1999Full accounts made up to 30 September 1998 (15 pages)
13 July 1998Return made up to 19/07/98; full list of members (6 pages)
13 July 1998Return made up to 19/07/98; full list of members (6 pages)
20 April 1998Full accounts made up to 30 September 1997 (15 pages)
20 April 1998Full accounts made up to 30 September 1997 (15 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Return made up to 19/07/97; no change of members
  • 363(287) ‐ Registered office changed on 23/07/97
(4 pages)
23 July 1997Return made up to 19/07/97; no change of members
  • 363(287) ‐ Registered office changed on 23/07/97
(4 pages)
5 March 1997Full accounts made up to 30 September 1996 (16 pages)
5 March 1997Full accounts made up to 30 September 1996 (16 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 September 1995 (15 pages)
25 February 1996Full accounts made up to 30 September 1995 (15 pages)
31 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 1995Full accounts made up to 30 September 1994 (14 pages)
17 March 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
21 March 1917Incorporation (43 pages)
21 March 1917Incorporation (43 pages)