Company NameGordon Jefferys Limited
Company StatusDissolved
Company Number08296032
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Dissolution Date20 January 2024 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Gordon Robert Hunt Jefferys
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gresley Road
London
N19 3JZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gordon Robert Hunt Jefferys
100.00%
Ordinary

Financials

Year2014
Net Worth£357,100
Cash£193,570
Current Liabilities£199,440

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 October 2023Return of final meeting in a members' voluntary winding up (13 pages)
22 December 2022Liquidators' statement of receipts and payments to 25 October 2022 (12 pages)
12 November 2021Declaration of solvency (5 pages)
9 November 2021Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 November 2021 (2 pages)
8 November 2021Appointment of a voluntary liquidator (3 pages)
8 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-26
(1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
11 July 2014Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 July 2014 (2 pages)
11 July 2014Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 July 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
10 January 2013Appointment of Mr Gordon Robert Hunt Jefferys as a director (3 pages)
10 January 2013Appointment of Mr Gordon Robert Hunt Jefferys as a director (3 pages)
19 November 2012Termination of appointment of Graham Cowan as a director (1 page)
19 November 2012Termination of appointment of Graham Cowan as a director (1 page)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)