Company NameJeffrey McCall Associates Limited
Company StatusActive
Company Number02291317
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 7 months ago)
Previous NameWorthychoice Property Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Joyce Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleArts Festival Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 45 Jeffreys Road
Clapham
London
SW4 6QD
Secretary NameMrs Barbara Joyce Johnson
NationalityBritish
StatusCurrent
Appointed21 January 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 45 Jeffreys Road
Clapham
London
SW4 6QD
Director NameMr Colin John Whittaker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(4 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleComputer Security Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 45 Jeffreys Road
Clapham
London
SW4 6QD
Director NameSlavica Maksimovic
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(11 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
45 Jeffreys Road
London
SW4 6QD
Director NameMr Domingo Salgado
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed27 September 2012(24 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleUniversity Professor
Country of ResidenceSpain
Correspondence AddressFlat 2 45 Jeffreys Road
Clapham
London
SW4 6QD
Director NameMr Amit Garg
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(26 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleAssociate (Banking)
Country of ResidenceEngland
Correspondence AddressFlat 11 1 Limerick Close
London
SW12 0BQ
Director NameMr Lance John Mole Murray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 8 45 Jeffreys Road
Clapham
London
SW4 6QD
Director NameDuncan Reid McLennan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(10 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 26 June 2000)
RoleEngineer
Correspondence AddressFlat 4 45 Jeffreys Road
Clapham
London
SW6 6QD
Director NameDuncan Reid McLennan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 1995)
RoleEngineer
Correspondence AddressFlat 4 45 Jeffreys Road
Clapham
London
SW6 6QD
Director NameMr James Stephen Mitchell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 1993)
RoleCivil Servant
Correspondence Address45 Jeffreys Road
London
SW4 6QD
Director NameMr Simon Philpott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 1995)
RoleTeacher
Correspondence AddressFlat 8
45 Jeffreys Road
London
SW4 6QD
Director NameMr John Richard Wrighton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1992)
RolePostal Officer
Correspondence Address45 Jeffreys Road
London
SW4 6QD
Director NameMr Edward Patrick David McCoy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 June 2008)
RoleManager
Correspondence Address39 Blenheim Road
Sutton
Surrey
SM1 2PX
Director NameSally Virginia Whitehead
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 December 2002)
RoleEditorial Secretary
Correspondence AddressFlat 2
45 Jeffreys Road Clapham
London
SW4 6QD
Director NameEdward Peter Martin Ogden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(7 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 27 November 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address95 Glencairn Road
Streatham
London
SW16 5DG
Director NameJulian Thompson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(14 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 September 2012)
RoleProperty Consultant
Country of ResidenceIreland
Correspondence Address43 Offington Park
Sutton
Dublin 13
Ireland
Director NameMs Julie Balmer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(19 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Grove
Eastbourne
East Sussex
BN21 2DT

Contact

Telephone020 77200575
Telephone regionLondon

Location

Registered Address45 Jeffreys Road
Clapham
London
SW4 6QD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

1 at £1Amit Garg
16.67%
Ordinary
1 at £1B. Joyce Johnson
16.67%
Ordinary
1 at £1Colin Whittaker
16.67%
Ordinary
1 at £1Domingo Salgado & Maria San Sebastian
16.67%
Ordinary
1 at £1Lance Jihn Mole Murray
16.67%
Ordinary
1 at £1Slavica Maksimovic
16.67%
Ordinary

Financials

Year2014
Turnover£5,794
Net Worth£38,889
Cash£14,853
Current Liabilities£3,389

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End24 June

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

17 March 2023Appointment of Miss Alice Amelia Garside as a director on 13 February 2023 (2 pages)
17 March 2023Termination of appointment of Colin John Whittaker as a director on 13 February 2023 (1 page)
26 February 2023Accounts for a small company made up to 24 June 2022 (12 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
17 March 2022Accounts for a small company made up to 24 June 2021 (12 pages)
22 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
12 February 2021Accounts for a small company made up to 24 June 2020 (13 pages)
23 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 24 June 2019 (12 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
17 March 2019Accounts for a small company made up to 24 June 2018 (12 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
7 March 2018Full accounts made up to 24 June 2017 (10 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
14 March 2017Full accounts made up to 24 June 2016 (8 pages)
14 March 2017Full accounts made up to 24 June 2016 (8 pages)
22 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 June 2016Director's details changed for Mr Amit Garg on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Amit Garg on 7 June 2016 (2 pages)
23 March 2016Full accounts made up to 24 June 2015 (8 pages)
23 March 2016Full accounts made up to 24 June 2015 (8 pages)
27 February 2016Director's details changed for Slavica Maksimovic on 27 February 2016 (2 pages)
27 February 2016Director's details changed for Slavica Maksimovic on 27 February 2016 (2 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6
(10 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6
(10 pages)
7 December 2015Director's details changed for Mr Lance John Mole Murray on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Lance John Mole Murray on 7 December 2015 (2 pages)
4 December 2015Termination of appointment of Edward Peter Martin Ogden as a director on 27 November 2015 (1 page)
4 December 2015Appointment of Mr Lance John Mole Murray as a director on 27 November 2015 (2 pages)
4 December 2015Appointment of Mr Lance John Mole Murray as a director on 27 November 2015 (2 pages)
4 December 2015Termination of appointment of Edward Peter Martin Ogden as a director on 27 November 2015 (1 page)
13 November 2015Director's details changed for Edward Peter Martin Ogden on 1 November 2015 (2 pages)
13 November 2015Director's details changed for Edward Peter Martin Ogden on 1 November 2015 (2 pages)
17 March 2015Full accounts made up to 24 June 2014 (8 pages)
17 March 2015Full accounts made up to 24 June 2014 (8 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6
(10 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6
(10 pages)
27 October 2014Appointment of Mr Amit Garg as a director on 10 October 2014 (2 pages)
27 October 2014Appointment of Mr Amit Garg as a director on 10 October 2014 (2 pages)
24 October 2014Termination of appointment of Julie Balmer as a director on 10 October 2014 (1 page)
24 October 2014Termination of appointment of Julie Balmer as a director on 10 October 2014 (1 page)
11 March 2014Full accounts made up to 24 June 2013 (8 pages)
11 March 2014Full accounts made up to 24 June 2013 (8 pages)
21 January 2014Director's details changed for Mr Domingo Salgado on 1 March 2013 (2 pages)
21 January 2014Director's details changed for Mr Domingo Salgado on 1 March 2013 (2 pages)
21 January 2014Director's details changed for Ms Julie Balmer on 18 July 2013 (2 pages)
21 January 2014Director's details changed for Ms Julie Balmer on 18 July 2013 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6
(10 pages)
21 January 2014Director's details changed for Mr Domingo Salgado on 1 March 2013 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6
(10 pages)
13 March 2013Full accounts made up to 24 June 2012 (8 pages)
13 March 2013Full accounts made up to 24 June 2012 (8 pages)
5 February 2013Appointment of Mr Domingo Salgado as a director (2 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (10 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (10 pages)
5 February 2013Appointment of Mr Domingo Salgado as a director (2 pages)
4 February 2013Termination of appointment of Julian Thompson as a director (1 page)
4 February 2013Termination of appointment of Julian Thompson as a director (1 page)
21 March 2012Full accounts made up to 24 June 2011 (8 pages)
21 March 2012Full accounts made up to 24 June 2011 (8 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (10 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (10 pages)
29 January 2012Director's details changed for Julian Thompson on 30 June 2011 (2 pages)
29 January 2012Director's details changed for Julian Thompson on 30 June 2011 (2 pages)
24 March 2011Full accounts made up to 24 June 2010 (8 pages)
24 March 2011Full accounts made up to 24 June 2010 (8 pages)
7 February 2011Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (10 pages)
7 February 2011Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (10 pages)
19 March 2010Full accounts made up to 24 June 2009 (8 pages)
19 March 2010Full accounts made up to 24 June 2009 (8 pages)
8 February 2010Director's details changed for Ms Julie Balmer on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Ms Julie Balmer on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Slavica Maksimovic on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Edward Peter Martin Ogden on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Julian Thompson on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Colin John Whittaker on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Julian Thompson on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Colin John Whittaker on 21 January 2010 (2 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
8 February 2010Director's details changed for Mrs Barbara Joyce Johnson on 21 January 2010 (2 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
8 February 2010Director's details changed for Slavica Maksimovic on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Barbara Joyce Johnson on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Edward Peter Martin Ogden on 21 January 2010 (2 pages)
10 July 2009Director's change of particulars / julie shiel / 09/07/2009 (1 page)
10 July 2009Director's change of particulars / julie shiel / 09/07/2009 (1 page)
24 April 2009Full accounts made up to 24 June 2008 (8 pages)
24 April 2009Full accounts made up to 24 June 2008 (8 pages)
16 February 2009Appointment terminated director edward mccoy (1 page)
16 February 2009Return made up to 21/01/09; full list of members (6 pages)
16 February 2009Director appointed ms julie shiel (1 page)
16 February 2009Return made up to 21/01/09; full list of members (6 pages)
16 February 2009Director appointed ms julie shiel (1 page)
16 February 2009Appointment terminated director edward mccoy (1 page)
23 April 2008Full accounts made up to 24 June 2007 (8 pages)
23 April 2008Full accounts made up to 24 June 2007 (8 pages)
28 January 2008Return made up to 21/01/08; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: 45,jeffreys road, clapham, london. SW4 6QD (1 page)
28 January 2008Registered office changed on 28/01/08 from: 45,jeffreys road, clapham, london. SW4 6QD (1 page)
28 January 2008Return made up to 21/01/08; full list of members (4 pages)
10 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 2006Full accounts made up to 24 June 2006 (8 pages)
7 December 2006Full accounts made up to 24 June 2006 (8 pages)
5 April 2006Full accounts made up to 24 June 2005 (8 pages)
5 April 2006Full accounts made up to 24 June 2005 (8 pages)
8 February 2006Return made up to 21/01/06; full list of members (11 pages)
8 February 2006Return made up to 21/01/06; full list of members (11 pages)
8 April 2005Full accounts made up to 24 June 2004 (8 pages)
8 April 2005Full accounts made up to 24 June 2004 (8 pages)
16 February 2005Return made up to 21/01/05; full list of members (11 pages)
16 February 2005Return made up to 21/01/05; full list of members (11 pages)
31 March 2004Full accounts made up to 24 June 2003 (8 pages)
31 March 2004Full accounts made up to 24 June 2003 (8 pages)
3 February 2004Return made up to 21/01/04; full list of members (11 pages)
3 February 2004Return made up to 21/01/04; full list of members (11 pages)
22 April 2003Full accounts made up to 24 June 2002 (9 pages)
22 April 2003Full accounts made up to 24 June 2002 (9 pages)
30 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 April 2002Full accounts made up to 24 June 2001 (10 pages)
17 April 2002Full accounts made up to 24 June 2001 (10 pages)
28 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2001Full accounts made up to 24 June 2000 (9 pages)
14 April 2001Full accounts made up to 24 June 2000 (9 pages)
16 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
13 April 2000Full accounts made up to 24 June 1999 (9 pages)
13 April 2000Full accounts made up to 24 June 1999 (9 pages)
7 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 1999Full accounts made up to 24 June 1998 (14 pages)
23 March 1999Full accounts made up to 24 June 1998 (14 pages)
15 February 1999Return made up to 21/01/99; full list of members (8 pages)
15 February 1999Return made up to 21/01/99; full list of members (8 pages)
16 April 1998Full accounts made up to 24 June 1997 (10 pages)
16 April 1998Full accounts made up to 24 June 1997 (10 pages)
4 March 1998Return made up to 21/01/98; no change of members (6 pages)
4 March 1998Return made up to 21/01/98; no change of members (6 pages)
18 April 1997Full accounts made up to 24 June 1996 (9 pages)
18 April 1997Full accounts made up to 24 June 1996 (9 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
19 March 1996Full accounts made up to 24 June 1995 (9 pages)
19 March 1996Full accounts made up to 24 June 1995 (9 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
1 March 1996Return made up to 21/01/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 1996Return made up to 21/01/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 1995Accounts for a small company made up to 24 June 1994 (9 pages)
6 April 1995Accounts for a small company made up to 24 June 1994 (9 pages)
31 August 1988Incorporation (10 pages)
31 August 1988Incorporation (10 pages)