Company NameJefferson Capital Limited
Company StatusDissolved
Company Number05604249
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 5 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Nicholas Charrington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleBanker
Country of ResidenceMauritius
Correspondence Address1st Floor 24/25
New Bond Street
London
W1S 2RR
Director NameMr John Michael Ormerod
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1st Floor 24/25
New Bond Street
London
W1S 2RR
Secretary NameRichard Nicholas Charrington
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 24/25
New Bond Street
London
W1S 2RR
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1st Floor 24/25
New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Jefferson Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£116,320
Cash£40
Current Liabilities£47,642

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Full accounts made up to 31 March 2012 (15 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1
(4 pages)
19 November 2012Director's details changed for Mr John Michael Ormerod on 26 October 2012 (2 pages)
19 November 2012Director's details changed for Mr Richard Nicholas Charrington on 26 October 2012 (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
15 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
19 January 2011Full accounts made up to 31 March 2010 (12 pages)
20 December 2010Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 20 December 2010 (1 page)
8 December 2010Director's details changed for Richard Nicholas Charrington on 26 October 2010 (2 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
8 December 2010Secretary's details changed for Richard Nicholas Charrington on 26 October 2010 (1 page)
2 March 2010Full accounts made up to 31 March 2009 (12 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for John Michael Ormerod on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Michael Ormerod on 5 November 2009 (2 pages)
13 April 2009Full accounts made up to 31 March 2008 (13 pages)
22 December 2008Return made up to 26/10/08; full list of members (3 pages)
23 October 2008Full accounts made up to 31 October 2006 (12 pages)
3 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
3 December 2007Return made up to 26/10/07; full list of members (2 pages)
16 November 2006Return made up to 26/10/06; full list of members (2 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New secretary appointed;new director appointed (4 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New director appointed (3 pages)
26 October 2005Incorporation (13 pages)