Company NameJefferies Financing, Llp
Company StatusDissolved
Company NumberOC365593
CategoryLimited Liability Partnership
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameJefferies International Finance Limited (Corporation)
StatusClosed
Appointed31 October 2016(5 years, 4 months after company formation)
Appointment Duration1 year (closed 31 October 2017)
Correspondence AddressUgland House South Church Street
George Town
Cayman Islands
LLP Designated Member NameJefferies Financing Partnerco, Llc. (Corporation)
StatusResigned
Appointed15 June 2011(same day as company formation)
Correspondence Address520 Madison Avenue
10th Floor
New York
New York 10022
United States
LLP Designated Member NameJefferies Group Llc (Corporation)
StatusResigned
Appointed15 June 2011(same day as company formation)
Correspondence Address520 Madison Avenue
10th Floor
New York
New York 10022
United States
LLP Designated Member NameJefferies Financing (Holdings) Limited (Corporation)
StatusResigned
Appointed29 November 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2016)
Correspondence AddressWalker House 87 Mary Street
George Town, Ky1-9002
Grand Cayman

Location

Registered Address68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£18,244,190
Net Worth£262,655,419
Cash£5,308,164
Current Liabilities£1,736

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the limited liability partnership off the register (3 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
25 November 2016Termination of appointment of Jefferies Financing (Holdings) Limited as a member on 31 October 2016 (1 page)
25 November 2016Termination of appointment of Jefferies Group Llc as a member on 31 October 2016 (1 page)
25 November 2016Termination of appointment of Jefferies Financing (Holdings) Limited as a member on 31 October 2016 (1 page)
25 November 2016Appointment of Jefferies International Finance Limited as a member on 31 October 2016 (2 pages)
19 August 2016Full accounts made up to 30 November 2015 (14 pages)
15 June 2016Annual return made up to 31 May 2016 (3 pages)
16 July 2015Full accounts made up to 30 November 2014 (14 pages)
4 June 2015Annual return made up to 31 May 2015 (3 pages)
4 September 2014Full accounts made up to 30 November 2013 (15 pages)
12 June 2014Annual return made up to 31 May 2014 (3 pages)
19 August 2013Member's details changed for Jefferies Group, Inc. on 1 March 2013 (1 page)
19 August 2013Member's details changed for Jefferies Group, Inc. on 1 March 2013 (1 page)
19 August 2013Annual return made up to 31 May 2013 (3 pages)
26 March 2013Full accounts made up to 30 November 2012 (12 pages)
10 December 2012Termination of appointment of Jefferies Financing Partnerco, Llc. as a member (1 page)
10 December 2012Appointment of Jefferies Financing (Holdings) Limited as a member (2 pages)
28 June 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (3 pages)
25 June 2012Annual return made up to 31 May 2012 (3 pages)
15 June 2011Incorporation of a limited liability partnership (10 pages)