Company NameJefferley Ltd
DirectorsJacques Hoffman and Faige Iehidis Hoffman
Company StatusActive
Company Number05710885
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacques Hoffman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Paget Road
London
N16 5NQ
Director NameMrs Faige Iehidis Hoffman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(17 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Paget Road
London
N16 5NQ
Director NameMr Samson Hoffman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2006(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Schonfeld Square
London
N16 0QQ
Secretary NameHinda Hoffman
NationalityBritish
StatusResigned
Appointed18 June 2006(4 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 July 2023)
RoleHousewife
Correspondence Address27 Schonfeld Square
London
N16 0QQ
Director NameMrs Faige Iehidis Hoffman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Paget Road
London
N16 5NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address30 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Benwell Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,705
Cash£16,024
Current Liabilities£332,846

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due2 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End02 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

12 December 2023Termination of appointment of Faige Yehidis Hoffman as a director on 12 December 2023 (1 page)
12 December 2023Director's details changed for Mrs Faige Yehidis Hoffman on 12 December 2023 (2 pages)
12 December 2023Appointment of Mrs Faige Yehidis Hoffman as a director on 12 December 2023 (2 pages)
7 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
23 August 2023Termination of appointment of Hinda Hoffman as a secretary on 14 July 2023 (1 page)
20 July 2023Notification of Jefferley Holdings Limited as a person with significant control on 19 July 2023 (2 pages)
20 July 2023Cessation of Clarkrest Holdings Ltd as a person with significant control on 19 July 2023 (1 page)
18 July 2023Notification of Clarkrest Holdings Ltd as a person with significant control on 14 July 2023 (2 pages)
18 July 2023Cessation of Benwell Properties Ltd as a person with significant control on 14 July 2023 (1 page)
13 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
8 November 2022Compulsory strike-off action has been discontinued (1 page)
7 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2022Registered office address changed from 115 Cravean Park Road Stamford Hill London N15 6BL to 30 Paget Road London N16 5NQ on 4 October 2022 (1 page)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
3 June 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
3 March 2021Current accounting period shortened from 3 March 2020 to 2 March 2020 (1 page)
27 May 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
28 February 2020Unaudited abridged accounts made up to 28 February 2019 (8 pages)
3 December 2019Previous accounting period shortened from 4 March 2019 to 3 March 2019 (1 page)
4 April 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
27 February 2019Unaudited abridged accounts made up to 28 February 2018 (8 pages)
4 December 2018Previous accounting period shortened from 5 March 2018 to 4 March 2018 (1 page)
5 July 2018Appointment of Mrs Faige Yehidis Hoffman as a director on 16 February 2018 (2 pages)
19 April 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
27 February 2018Unaudited abridged accounts made up to 28 February 2017 (8 pages)
6 December 2017Previous accounting period shortened from 6 March 2017 to 5 March 2017 (1 page)
6 December 2017Previous accounting period shortened from 6 March 2017 to 5 March 2017 (1 page)
13 November 2017Previous accounting period extended from 23 February 2017 to 6 March 2017 (1 page)
13 November 2017Previous accounting period extended from 23 February 2017 to 6 March 2017 (1 page)
21 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 February 2017Current accounting period shortened from 24 February 2016 to 23 February 2016 (1 page)
24 February 2017Current accounting period shortened from 24 February 2016 to 23 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
21 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
20 April 2016Termination of appointment of Samson Hoffman as a director on 30 October 2015 (1 page)
20 April 2016Appointment of Mr Jacques Hoffman as a director on 30 October 2015 (2 pages)
20 April 2016Appointment of Mr Jacques Hoffman as a director on 30 October 2015 (2 pages)
20 April 2016Termination of appointment of Samson Hoffman as a director on 30 October 2015 (1 page)
22 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
26 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
29 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
27 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Previous accounting period shortened from 28 February 2009 to 27 February 2009 (1 page)
22 December 2009Previous accounting period shortened from 28 February 2009 to 27 February 2009 (1 page)
7 April 2009Return made up to 15/02/09; full list of members (3 pages)
7 April 2009Return made up to 15/02/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 October 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
8 October 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from hastingwood trading estate harbet road london N18 3HU (1 page)
17 April 2008Registered office changed on 17/04/2008 from hastingwood trading estate harbet road london N18 3HU (1 page)
4 April 2008Return made up to 15/02/08; full list of members (3 pages)
4 April 2008Return made up to 15/02/08; full list of members (3 pages)
18 May 2007Return made up to 15/02/07; full list of members (2 pages)
18 May 2007Return made up to 15/02/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006Registered office changed on 31/10/06 from: 115 craven park rd london N15 6BL (1 page)
31 October 2006Registered office changed on 31/10/06 from: 115 craven park rd london N15 6BL (1 page)
24 May 2006Registered office changed on 24/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
24 May 2006Registered office changed on 24/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
15 February 2006Incorporation (9 pages)
15 February 2006Incorporation (9 pages)