JEFFERIES DEVELOPMENTS LIMITED
Overview
| Company Name | JEFFERIES DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06200313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JEFFERIES DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is JEFFERIES DEVELOPMENTS LIMITED located?
| Registered Office Address | 10 Carew Way WD19 5BG Watford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JEFFERIES DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for JEFFERIES DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Ms Katherine May as a secretary on Nov 26, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Siobhan Joan Lavery as a secretary on Oct 01, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 03, 2012 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Miss Siobhan Joan Lavery on May 03, 2012 | 2 pages | CH03 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 10 pages | AA | ||||||||||
Termination of appointment of Stephen Mckeever as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Siobhan Joan Lavery on Apr 28, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Apr 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Tony Michael Mcging on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Michael Mckeever on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Pierre Alexis Clarke on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 13 pages | AA | ||||||||||
Registered office address changed from 66 Wigmore Street London W1U 2SB on Jan 29, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 10 pages | AA | ||||||||||
Secretary's details changed for Siobhan Joan Lavery on Sep 04, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 21 pages | 288a | ||||||||||
Total exemption full accounts made up to Jun 30, 2008 | 10 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of JEFFERIES DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAY, Katherine | Secretary | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | 173906730001 | |||||||
| CLARKE, Pierre | Director | Fleming Drive Stotfold SG5 4FF Hitchin 1 Hertfordshire United Kingdom | England | British | 90870280003 | |||||
| MCGING, Tony Michael | Director | Pollards Hill North SW16 4PA London 144 United Kingdom | United Kingdom | British | 52182790007 | |||||
| CUNNINGTON, David Charles | Secretary | 6 Spinney Close KT4 7BS Worcester Park Surrey | British | 74369860005 | ||||||
| LAVERY, Siobhan Joan | Secretary | Centrium Station Approach GU22 7PD Woking 94 United Kingdom | British | 133626820001 | ||||||
| CALVERLEY, David | Director | Four Winds House Pitch Hill Ewhurst GU6 7NL Cranleigh Surrey | British | 4527360001 | ||||||
| CUNNINGTON, David Charles | Director | 6 Spinney Close KT4 7BS Worcester Park Surrey | United Kingdom | British | 74369860005 | |||||
| MCKEEVER, Stephen Michael | Director | Daneswood Close KT13 9AY Weybridge 23 Surrey United Kingdom | United Kingdom | Irish | 79827580003 | |||||
| TAYLOR, Steven Robert Callum | Director | 58 Stock Road CM12 0BD Billericay Essex | United Kingdom | British | 107766540001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0