London
NW11 0JJ
Director Name | Juliette Emma Coleman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2004(2 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Harmony Close Harmony Close London NW11 0JJ |
Secretary Name | Juliette Emma Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Website | jeffay.co.uk |
---|---|
Telephone | 0161 2737404 |
Telephone region | Manchester |
Registered Address | 37 Harmony Close London NW11 0JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew Jeffay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,799 |
Current Liabilities | £20,755 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
2 November 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
25 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
21 April 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Juliette Emma Coleman as a secretary on 20 October 2018 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
22 June 2014 | Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW on 22 June 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 October 2012 | Secretary's details changed for Juliette Emma Coleman on 3 September 2012 (1 page) |
21 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Secretary's details changed for Juliette Emma Coleman on 3 September 2012 (1 page) |
21 October 2012 | Secretary's details changed for Juliette Emma Coleman on 3 September 2012 (1 page) |
21 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Registered office address changed from Edelman House 1238 High Road London N20 0LH on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Edelman House 1238 High Road London N20 0LH on 21 October 2011 (1 page) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Andrew Daniel Francis Jeffay on 21 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Juliette Emma Coleman on 22 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Juliette Emma Coleman on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Juliette Emma Coleman on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Juliette Emma Coleman on 1 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Juliette Emma Coleman on 22 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Andrew Daniel Francis Jeffay on 21 October 2009 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Director's details changed for Andrew Daniel Francis Jeffay on 3 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Juliette Emma Coleman on 3 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Andrew Daniel Francis Jeffay on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Juliette Emma Coleman on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Daniel Francis Jeffay on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Juliette Emma Coleman on 3 November 2009 (2 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 November 2008 | Director and secretary's change of particulars / juliette coleman / 11/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / juliette coleman / 11/11/2008 (1 page) |
11 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Return made up to 21/10/07; full list of members (7 pages) |
14 November 2007 | Return made up to 21/10/07; full list of members (7 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 January 2007 | Return made up to 21/10/06; full list of members (7 pages) |
4 January 2007 | Return made up to 21/10/06; full list of members (7 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Return made up to 21/10/05; full list of members (7 pages) |
10 January 2006 | Return made up to 21/10/05; full list of members (7 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
10 December 2003 | Return made up to 21/10/03; full list of members (6 pages) |
10 December 2003 | Return made up to 21/10/03; full list of members (6 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 82 saint john street london EC1M 4JN (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 82 saint john street london EC1M 4JN (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
21 October 2002 | Incorporation (21 pages) |
21 October 2002 | Incorporation (21 pages) |