Company NameJefferyes Limited
Company StatusDissolved
Company Number03503717
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Jefferyes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleComputing
Correspondence Address19 Churchill Avenue
Kenton
Harrow
Middlesex
HA3 0AX
Secretary NameGordon Samuel Jefferyes
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Churchill Avenue
Kenton
Harrow
Middlesex
HA3 0AX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address73 Dorchester Avenue
Harrow
Middlesex
HA2 7AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,622
Cash£37,365
Current Liabilities£28,743

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
26 April 2004Return made up to 03/02/04; full list of members (8 pages)
25 June 2003Registered office changed on 25/06/03 from: 97 headstone lane north harrow middlesex HA2 6JL (1 page)
25 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
25 June 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
29 March 2002Return made up to 03/02/02; full list of members (8 pages)
29 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
19 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2000Full accounts made up to 28 February 1999 (10 pages)
4 March 1999Return made up to 03/02/99; full list of members (6 pages)
4 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Ad 23/02/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
23 February 1998Registered office changed on 23/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
3 February 1998Incorporation (17 pages)