Company NameJefferys Group Ltd
DirectorsJason Mark Jefferys and Julian James West
Company StatusActive
Company Number04279518
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 7 months ago)
Previous NameJefferys West Limited

Business Activity

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

Directors

Director NameMr Jason Mark Jefferys
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12f Cornwall Gardens
London
SW7 4AN
Director NameMr Julian James West
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Conifers 61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Secretary NameMr Julian James West
NationalityBritish
StatusCurrent
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conifers 61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01923 777474
Telephone regionWatford

Location

Registered AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

51 at £1J. West
51.00%
Ordinary
49 at £1J. Jeffreys
49.00%
Ordinary

Financials

Year2014
Net Worth£640,415
Cash£4,449
Current Liabilities£1,802,596

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

19 October 2017Delivered on: 30 October 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 158 fairbridge road, london N19 3HU and registered at the land registry with title absolute under title number LN137559.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address- 109 deodar road, london, SW15 2NU title number- TGL74869.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address- 18 ashburnham mansions, ashburnham road, london, SW10 0PA title number- BGL1888.
Outstanding
11 August 2010Delivered on: 20 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 18 ashburnham mansions ashburnham road fulham london t/n BGL1888 any other interests in the property all rents and proceeds of any insurance.
Outstanding
10 June 2010Delivered on: 12 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 109 deodar road, london t/no TGL74869 any other interests in the property all rents and proceeds of any insurance.
Outstanding
1 June 2010Delivered on: 3 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158 fairbridge road london t/no LN137559; any other interests in the property all rents and proceeds of any insurance.
Outstanding
23 January 2006Delivered on: 25 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 March 2021Delivered on: 31 March 2021
Persons entitled: Hinckley and Rugby Building Society

Classification: A registered charge
Particulars: The leasehold land known garden flat 151 abbey road london NW6 4SS and registered under title number NGL974033.
Outstanding
19 October 2017Delivered on: 30 October 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 158 fairbridge road, london N19 3HU and registered at the land registry with title absolute under title number LN137559.
Outstanding
16 November 2001Delivered on: 28 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barn cow lane bushet herts t/n HD243781. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2004Delivered on: 7 January 2005
Satisfied on: 12 August 2010
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £250,000-00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Garden flat 109 deodar road putney london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

25 October 2023Company name changed jefferys west LIMITED\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-23
(3 pages)
24 October 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
12 October 2023Change of details for Mr Jason Mark Jefferys as a person with significant control on 23 July 2016 (2 pages)
11 October 2023Director's details changed for Mr Jason Mark Jefferys on 23 July 2017 (2 pages)
11 October 2023Secretary's details changed for Jason Mark Jefferys on 18 August 2023 (1 page)
3 October 2023Appointment of Jason Mark Jefferys as a secretary on 18 August 2023 (2 pages)
26 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
23 August 2023Termination of appointment of Julian James West as a director on 18 August 2023 (1 page)
23 August 2023Change of details for Mr Jason Mark Jefferys as a person with significant control on 18 July 2023 (2 pages)
23 August 2023Termination of appointment of Julian James West as a secretary on 18 August 2023 (1 page)
23 August 2023Cessation of Julian James West as a person with significant control on 18 August 2023 (1 page)
27 June 2023Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page)
21 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
16 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
23 August 2021Change of details for Mr Jason Mark Jefferys as a person with significant control on 7 April 2016 (2 pages)
23 August 2021Change of details for Mr Julian James West as a person with significant control on 7 April 2016 (2 pages)
25 June 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
31 March 2021Registration of charge 042795180011, created on 31 March 2021 (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
24 October 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 August 2018Change of details for Mr Mark Jason Jefferys as a person with significant control on 21 August 2018 (2 pages)
23 August 2018Change of details for Mr James Julian West as a person with significant control on 21 August 2018 (2 pages)
30 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
9 November 2017Satisfaction of charge 4 in full (4 pages)
9 November 2017Satisfaction of charge 4 in full (4 pages)
30 October 2017Registration of charge 042795180010, created on 19 October 2017 (29 pages)
30 October 2017Registration of charge 042795180010, created on 19 October 2017 (29 pages)
30 October 2017Registration of charge 042795180009, created on 19 October 2017 (28 pages)
30 October 2017Registration of charge 042795180009, created on 19 October 2017 (28 pages)
26 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
4 August 2017Satisfaction of charge 5 in full (1 page)
4 August 2017Satisfaction of charge 5 in full (1 page)
4 August 2017Registration of charge 042795180007, created on 3 August 2017 (3 pages)
4 August 2017Satisfaction of charge 6 in full (1 page)
4 August 2017Satisfaction of charge 6 in full (1 page)
4 August 2017Registration of charge 042795180008, created on 3 August 2017 (3 pages)
4 August 2017Registration of charge 042795180008, created on 3 August 2017 (3 pages)
4 August 2017Registration of charge 042795180007, created on 3 August 2017 (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 October 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
29 July 2013Secretary's details changed for Mr Julian James West on 9 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Julian James West on 9 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Julian James West on 9 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Julian James West on 9 July 2013 (2 pages)
29 July 2013Secretary's details changed for Mr Julian James West on 9 July 2013 (2 pages)
29 July 2013Secretary's details changed for Mr Julian James West on 9 July 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 January 2009Return made up to 21/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2009Return made up to 21/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 September 2007Return made up to 21/08/07; no change of members (7 pages)
19 September 2007Return made up to 21/08/07; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 September 2006Return made up to 21/08/06; full list of members (7 pages)
29 September 2006Return made up to 21/08/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
22 November 2005Return made up to 21/08/05; full list of members (7 pages)
22 November 2005Return made up to 21/08/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 January 2005Particulars of mortgage/charge (4 pages)
7 January 2005Particulars of mortgage/charge (4 pages)
24 September 2004Return made up to 21/08/04; full list of members (7 pages)
24 September 2004Return made up to 21/08/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
12 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
21 February 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
21 February 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
19 September 2002Return made up to 31/08/02; full list of members (7 pages)
19 September 2002Return made up to 31/08/02; full list of members (7 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
25 September 2001Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2001Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
31 August 2001Incorporation (17 pages)
31 August 2001Incorporation (17 pages)