Company NameJefferson Lodge Limited
DirectorsHelen Leigh Fox and Garry Paul Fox
Company StatusActive
Company Number04729704
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Helen Leigh Fox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Garry Paul Fox
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleSole Trader
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameRamesh Dhimar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleLettings Manager
Correspondence Address45 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMrs Helen Leigh Fox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address65 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRamesh Dhimar
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleLettings Manager
Correspondence Address45 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Lorraine Nugent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2004(11 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2011)
RoleHouseperson
Country of ResidenceEngland
Correspondence Address16 Littleton Crescent
Harrow
Middlesex
HA1 3SX
Secretary NameMrs Lorraine Nugent
NationalityIrish
StatusResigned
Appointed08 March 2004(11 months after company formation)
Appointment Duration4 years (resigned 01 April 2008)
RoleHouseperson
Country of ResidenceEngland
Correspondence Address16 Littleton Crescent
Harrow
Middlesex
HA1 3SX
Director NameLinda Plummer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Drew Gardens
Greenford
Middlesex
UB6 7QG
Director NameHuda Jawad
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 06 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Jefferson Lodge
Sudbury Avenue
North Wembley
Middlesex
HA0 3BL
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed01 April 2008(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Chevlaier
6.67%
Ordinary
1 at £1Dr S.m. Gayle
6.67%
Ordinary
1 at £1Miss C. De Alwis
6.67%
Ordinary
1 at £1Miss L. Plummer
6.67%
Ordinary
1 at £1Mr I. Andre
6.67%
Ordinary
1 at £1Mr Jasvan Chauhan
6.67%
Ordinary
1 at £1Mr Mahant Patel
6.67%
Ordinary
1 at £1Mr P. Kiritharakopalan
6.67%
Ordinary
1 at £1Mrs F. Downes & Mr F. Downes
6.67%
Ordinary
1 at £1Mrs L.a. Nugent
6.67%
Ordinary
1 at £1Rakshaben Patel & Murji Kanji Hirani
6.67%
Ordinary
2 at £1B. Monaghan
13.33%
Ordinary
2 at £1H. Fox & G. Fox
13.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
13 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 April 2022Confirmation statement made on 10 April 2022 with updates (5 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
27 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 15
(5 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 15
(5 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 15
(5 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 15
(5 pages)
7 August 2014Termination of appointment of Huda Jawad as a director on 6 August 2014 (1 page)
7 August 2014Termination of appointment of Huda Jawad as a director on 6 August 2014 (1 page)
7 August 2014Termination of appointment of Huda Jawad as a director on 6 August 2014 (1 page)
7 July 2014Appointment of Mr Garry Paul Fox as a director (2 pages)
7 July 2014Appointment of Mr Garry Paul Fox as a director (2 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15
(5 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
27 April 2011Termination of appointment of Lorraine Nugent as a director (1 page)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
27 April 2011Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 27 April 2011 (1 page)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
27 April 2011Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 27 April 2011 (1 page)
27 April 2011Termination of appointment of Lorraine Nugent as a director (1 page)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 July 2010Appointment of Mrs Helen Leigh Fox as a director (2 pages)
15 July 2010Appointment of Mrs Helen Leigh Fox as a director (2 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 May 2010Termination of appointment of Linda Plummer as a director (2 pages)
12 May 2010Termination of appointment of Linda Plummer as a director (2 pages)
30 April 2010Director's details changed for Huda Jawad on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Lorraine Nugent on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Linda Plummer on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Huda Jawad on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Linda Plummer on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Linda Plummer on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Huda Jawad on 9 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
30 April 2010Director's details changed for Lorraine Nugent on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Lorraine Nugent on 9 April 2010 (2 pages)
4 January 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
4 January 2010Registered office address changed from Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD on 4 January 2010 (1 page)
4 January 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
4 January 2010Registered office address changed from Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD on 4 January 2010 (1 page)
3 January 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 3 January 2010 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 April 2009Return made up to 10/04/09; full list of members (11 pages)
23 April 2009Return made up to 10/04/09; full list of members (11 pages)
27 January 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
27 January 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
17 April 2008Return made up to 10/04/08; full list of members (11 pages)
17 April 2008Registered office changed on 17/04/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
17 April 2008Registered office changed on 17/04/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
17 April 2008Return made up to 10/04/08; full list of members (11 pages)
16 April 2008Secretary appointed residential management group LIMITED (1 page)
16 April 2008Appointment terminated secretary lorraine nugent (1 page)
16 April 2008Secretary appointed residential management group LIMITED (1 page)
16 April 2008Appointment terminated secretary lorraine nugent (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
14 May 2007Return made up to 10/04/07; full list of members (6 pages)
14 May 2007Return made up to 10/04/07; full list of members (6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
11 May 2006Return made up to 10/04/06; full list of members (6 pages)
11 May 2006Return made up to 10/04/06; full list of members (6 pages)
16 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 April 2005Return made up to 10/04/05; full list of members (8 pages)
20 April 2005Return made up to 10/04/05; full list of members (8 pages)
6 October 2004Registered office changed on 06/10/04 from: 436 high road wembley london middlesex HA9 6AH (1 page)
6 October 2004Registered office changed on 06/10/04 from: 436 high road wembley london middlesex HA9 6AH (1 page)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
3 September 2004Secretary resigned;director resigned (1 page)
3 September 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 September 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 September 2004Secretary resigned;director resigned (1 page)
28 April 2004Return made up to 10/04/04; full list of members (7 pages)
28 April 2004Return made up to 10/04/04; full list of members (7 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: 16 saint john street london EC1M 4NT (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: 16 saint john street london EC1M 4NT (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
10 April 2003Incorporation (14 pages)
10 April 2003Incorporation (14 pages)