Company NameJeffay Furniture Limited
DirectorsAndrew Daniel Francis Jeffay and Juliette Emma Coleman
Company StatusActive
Company Number04568654
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAndrew Daniel Francis Jeffay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleFurniture Production
Country of ResidenceUnited Kingdom
Correspondence Address37 Harmony Close Harmony Close
London
NW11 0JJ
Director NameJuliette Emma Coleman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(2 years after company formation)
Appointment Duration19 years, 6 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Harmony Close Harmony Close
London
NW11 0JJ
Secretary NameJuliette Emma Coleman
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Nightingale Court Park Road
Radlett
Hertfordshire
WD7 8EA
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Contact

Websitejeffay.co.uk
Telephone0161 2737404
Telephone regionManchester

Location

Registered Address37 Harmony Close
London
NW11 0JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Jeffay
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,799
Current Liabilities£20,755

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
14 June 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
21 April 2022Registered office address changed from 5 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to 37 Harmony Close Harmony Close London NW11 0JJ on 21 April 2022 (1 page)
21 February 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
22 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Juliette Emma Coleman as a secretary on 20 October 2018 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
22 June 2014Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW on 22 June 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 October 2012Secretary's details changed for Juliette Emma Coleman on 3 September 2012 (1 page)
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
21 October 2012Secretary's details changed for Juliette Emma Coleman on 3 September 2012 (1 page)
21 October 2012Secretary's details changed for Juliette Emma Coleman on 3 September 2012 (1 page)
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
10 October 2012Registered office address changed from C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 10 October 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Registered office address changed from Edelman House 1238 High Road London N20 0LH on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Edelman House 1238 High Road London N20 0LH on 21 October 2011 (1 page)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Andrew Daniel Francis Jeffay on 21 October 2009 (2 pages)
26 October 2010Secretary's details changed for Juliette Emma Coleman on 22 October 2009 (2 pages)
26 October 2010Director's details changed for Juliette Emma Coleman on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Juliette Emma Coleman on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Juliette Emma Coleman on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Juliette Emma Coleman on 22 October 2009 (2 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Andrew Daniel Francis Jeffay on 21 October 2009 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Director's details changed for Andrew Daniel Francis Jeffay on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Juliette Emma Coleman on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Andrew Daniel Francis Jeffay on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Juliette Emma Coleman on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Daniel Francis Jeffay on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Juliette Emma Coleman on 3 November 2009 (2 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 November 2008Director and secretary's change of particulars / juliette coleman / 11/11/2008 (1 page)
11 November 2008Director and secretary's change of particulars / juliette coleman / 11/11/2008 (1 page)
11 November 2008Return made up to 21/10/08; full list of members (4 pages)
11 November 2008Return made up to 21/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Return made up to 21/10/07; full list of members (7 pages)
14 November 2007Return made up to 21/10/07; full list of members (7 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 January 2007Return made up to 21/10/06; full list of members (7 pages)
4 January 2007Return made up to 21/10/06; full list of members (7 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Return made up to 21/10/05; full list of members (7 pages)
10 January 2006Return made up to 21/10/05; full list of members (7 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 November 2004Return made up to 21/10/04; full list of members (6 pages)
4 November 2004Return made up to 21/10/04; full list of members (6 pages)
10 December 2003Return made up to 21/10/03; full list of members (6 pages)
10 December 2003Return made up to 21/10/03; full list of members (6 pages)
21 November 2003Registered office changed on 21/11/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
21 November 2003Registered office changed on 21/11/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 82 saint john street london EC1M 4JN (1 page)
13 November 2002Registered office changed on 13/11/02 from: 82 saint john street london EC1M 4JN (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 October 2002Incorporation (21 pages)
21 October 2002Incorporation (21 pages)