London
SW15 2JJ
Secretary Name | Arthur Michael Jefferis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(51 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 28 May 2018) |
Role | Company Director |
Correspondence Address | Hilfield Park Hilfield Lane Aldenham Watford Hertfordshire WD25 8DB |
Director Name | Dr Stephan Arthur Jefferis |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2003(53 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 28 May 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Field Court (Third Floor) Gray's Inn London WC1R 5EF |
Director Name | Miss Barbara Jefferis |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 1991(41 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 January 2008) |
Role | General Management |
Correspondence Address | Rounton Nascot Wood Road Watford Hertfordshire WD17 4SD |
Secretary Name | Mr Robin Kevin Iain Jefferis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(41 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Aldenham Hatch Berrygrove Lane Watford Hertfordshire WD2 8AE |
Telephone | 01295 811074 |
---|---|
Telephone region | Banbury |
Registered Address | 3 Field Court (Third Floor) Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Catherine Claude Jefferis 9.75% Ordinary |
---|---|
205 at £1 | Mr Arthur Michael Jefferis 19.98% Ordinary |
205 at £1 | Mr John Philip Jefferis 19.98% Ordinary |
205 at £1 | Mrs Marcia Nicoletta Lanyon 19.98% Ordinary |
105 at £1 | Stephan Arthur Jefferis 10.23% Ordinary |
103 at £1 | Miss Alice Louise C.t Jefferis 10.04% Ordinary |
103 at £1 | Mr Iain Charles R Jefferis 10.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,955,862 |
Cash | £2,506,142 |
Current Liabilities | £326,768 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
16 February 2018 | Liquidators' statement of receipts and payments to 26 December 2017 (15 pages) |
22 January 2017 | Registered office address changed from St Mary's Grove 4 Adderbury Park Adderbury Banbury Oxon OX17 3EN to 3 Field Court (Third Floor) Gray's Inn London WC1R 5EF on 22 January 2017 (2 pages) |
22 January 2017 | Registered office address changed from St Mary's Grove 4 Adderbury Park Adderbury Banbury Oxon OX17 3EN to 3 Field Court (Third Floor) Gray's Inn London WC1R 5EF on 22 January 2017 (2 pages) |
17 January 2017 | Appointment of a voluntary liquidator (1 page) |
17 January 2017 | Declaration of solvency (3 pages) |
17 January 2017 | Appointment of a voluntary liquidator (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Declaration of solvency (3 pages) |
17 January 2017 | Resolutions
|
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 December 2016 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (3 pages) |
8 December 2016 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (3 pages) |
4 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 May 2015 | Annual return made up to 17 April 2015. List of shareholders has changed Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015. List of shareholders has changed Statement of capital on 2015-05-06
|
29 April 2014 | Annual return made up to 17 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 April 2014 no member list Statement of capital on 2014-04-29
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (14 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (14 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 April 2011 | Annual return made up to 17 April 2011 (14 pages) |
28 April 2011 | Annual return made up to 17 April 2011 (14 pages) |
8 July 2010 | Director's details changed for Professor Stephan Arthur Jefferis on 6 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Professor Stephan Arthur Jefferis on 6 July 2010 (3 pages) |
8 July 2010 | Registered office address changed from Talbot Lodge Ardley Road Middleton Stoney Bicester Oxfordshire OX25 4AD on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Professor Stephan Arthur Jefferis on 6 July 2010 (3 pages) |
8 July 2010 | Registered office address changed from Talbot Lodge Ardley Road Middleton Stoney Bicester Oxfordshire OX25 4AD on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Talbot Lodge Ardley Road Middleton Stoney Bicester Oxfordshire OX25 4AD on 8 July 2010 (2 pages) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 April 2009 | Return made up to 17/04/09; no change of members (4 pages) |
24 April 2009 | Return made up to 17/04/09; no change of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 May 2008 | Return made up to 17/04/08; change of members (7 pages) |
8 May 2008 | Return made up to 17/04/08; change of members (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: unit 8 hilfield park, hilfield lane, aldenham watford herts WD25 8DB (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: unit 8 hilfield park, hilfield lane, aldenham watford herts WD25 8DB (1 page) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Return made up to 17/04/06; full list of members (3 pages) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Return made up to 17/04/06; full list of members (3 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: unit 8 hilfield park aldenham watford hertfordshire WD25 8DB (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: unit 8 hilfield park aldenham watford hertfordshire WD25 8DB (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Location of register of members (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 July 2005 | Return made up to 17/04/05; full list of members (4 pages) |
1 July 2005 | Return made up to 17/04/05; full list of members (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 May 2001 | Return made up to 17/04/01; full list of members
|
8 May 2001 | Return made up to 17/04/01; full list of members
|
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
15 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 May 2000 | Return made up to 17/04/00; full list of members
|
8 May 2000 | Return made up to 17/04/00; full list of members
|
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
16 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 April 1999 | Return made up to 17/04/99; full list of members (5 pages) |
22 April 1999 | Return made up to 17/04/99; full list of members (5 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
18 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
18 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: c/o w n dudley-evans fca 156 braemar road sutton coldfield west midlands B73 6LZ (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: c/o w n dudley-evans fca 156 braemar road sutton coldfield west midlands B73 6LZ (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: c/o H.J.anderson&co. 18-19 ludgate hill birmingham B3 1DW (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: c/o H.J.anderson&co. 18-19 ludgate hill birmingham B3 1DW (1 page) |
22 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 31 August 1995 (8 pages) |
22 April 1996 | Full accounts made up to 31 August 1995 (8 pages) |
27 April 1995 | Full accounts made up to 31 August 1994 (8 pages) |
27 April 1995 | Full accounts made up to 31 August 1994 (8 pages) |
19 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
22 August 1949 | Incorporation (34 pages) |
22 August 1949 | Incorporation (34 pages) |