Company NameNEIL Jeffares & Co. Limited
DirectorNeil Jeffares
Company StatusDissolved
Company Number04468616
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameNeil Jeffares
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleBanker
Correspondence Address25 Chepstow Crescent
London
W11 3EA
Secretary NameMr Malcolm Martin Blackmore
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Nonsuch Court Avenue
Epsom
Surrey
KT17 2RX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£175,168
Net Worth£288,281
Cash£316,075
Current Liabilities£40,419

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 September 2006Dissolved (1 page)
19 June 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
24 August 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Full accounts made up to 30 June 2004 (12 pages)
18 August 2004Declaration of solvency (4 pages)
11 August 2004Registered office changed on 11/08/04 from: 25 chepstow crescent london W11 3EA (1 page)
10 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 2004Appointment of a voluntary liquidator (1 page)
2 July 2004Return made up to 25/06/04; full list of members (6 pages)
14 January 2004Full accounts made up to 30 June 2003 (12 pages)
7 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 16 st john street london EC1M 4NT (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002Memorandum and Articles of Association (10 pages)
25 June 2002Incorporation (14 pages)