JEFFERYS EDUCATION TRUST
Overview
| Company Name | JEFFERYS EDUCATION TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07690473 |
| 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 JEFFERYS EDUCATION TRUST?
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is JEFFERYS EDUCATION TRUST located?
| Registered Office Address | Unit E Mill Street, Nursling Street Nursling SO16 0AJ Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JEFFERYS EDUCATION TRUST?
| Company Name | From | Until |
|---|---|---|
| UPPER SHIRLEY TRUST | Jul 01, 2011 | Jul 01, 2011 |
What are the latest accounts for JEFFERYS EDUCATION TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 01, 2017 |
What are the latest filings for JEFFERYS EDUCATION TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Full accounts made up to Dec 01, 2017 | 49 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2018 to Dec 01, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julie Lynn Reynolds as a director on Feb 06, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 49 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Robert Stephen Farmer as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Jennifer Jones as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair David Sinclair Watters as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 49 pages | AA | ||||||||||
Termination of appointment of Alice Julia Rathbone Wrighton as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mrs Gemma Dawn Malone on Nov 14, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O Hollybrook Junior School Jet Seagarth Lane Southampton SO16 6RL to Unit E Mill Street, Nursling Street Nursling Southampton SO16 0AJ on Aug 25, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Alistair David Sinclair Watters as a director on Feb 11, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 51 pages | AA | ||||||||||
Appointment of Mrs Helen Frances Mary Mcgill as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Hamwic Trust as a director on Nov 26, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Natalie Rogers as a director on Sep 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Lea Hayes as a director on Sep 24, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of JEFFERYS EDUCATION TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARR, Gemma Dawn | Secretary | Mill Street, Nursling Street Nursling SO16 0AJ Southampton Unit E England | 184560550002 | |||||||||||
| FARMER, Robert Stephen | Director | Mill Street, Nursling Street Nursling SO16 0AJ Southampton Unit E England | United Kingdom | British | 44595280004 | |||||||||
| FAYLE, Carolyn | Director | Mill Street, Nursling Street Nursling SO16 0AJ Southampton Unit E England | England | British | 190142670001 | |||||||||
| GOULD, Peter Roy | Director | Mill Street, Nursling Street Nursling SO16 0AJ Southampton Unit E England | United Kingdom | British | 67365670001 | |||||||||
| HYETT, Andy | Director | Mill Street, Nursling Street Nursling SO16 0AJ Southampton Unit E England | England | British | 190143910001 | |||||||||
| MCGILL, Helen Frances Mary | Director | Mill Street, Nursling Street Nursling SO16 0AJ Southampton Unit E England | England | British | 203495270001 | |||||||||
| REICHELT, Nigel Brian | Director | Shanklin Road SO15 7RE Southampton 32 England | England | British | 165159940001 | |||||||||
| HAMWIC TRUST | Director | Hollybrook Junior School Seagarth Lane SO16 6RL Southampton Trust Office England |
| 203184330001 | ||||||||||
| LANE, Malcolm James | Secretary | Pitmore Road Allbrook Eastleigh 58 Hampshire United Kingdom | 167153150001 | |||||||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
| ALLAN, Kevin John | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | England | British | 161263580001 | |||||||||
| AUSTIN, Janice Anne | Director | Butterfield Road Bassett SO16 7EG Southampton 29 Hampshire United Kingdom | United Kingdom | British | 163054250001 | |||||||||
| BETTERIDGE, Paul Sean | Director | c/o Hollybrook Junior School Seagarth Lane SO16 6RL Southampton Jet England | United Kingdom | British | 161866210001 | |||||||||
| BRAY, Peter Gordon | Director | Waterhouse Lane SO15 8QB Southampton 33 England | England | British | 140456380001 | |||||||||
| BRAY, Peter Gordon | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | England | British | 140456380001 | |||||||||
| BROWN, Martin | Director | SO15 7QU Shirley Bellemoor Road Southampton United Kingdom | United Kingdom | British | 171986720001 | |||||||||
| BULMER, Christine | Director | c/o Hollybrook Junior School Seagarth Lane SO16 6RL Southampton Jet England | England | British | 161683630001 | |||||||||
| DOUGLAS, Patrick John | Director | Bellemoor Avenue SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 161263560001 | |||||||||
| ELLINS, Alison Cassie | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 137093970001 | |||||||||
| EVANS, Andrew Bruce | Director | c/o Hollybrook Junior School Seagarth Lane SO16 6RL Southampton Jet England | England | British | 161148650001 | |||||||||
| GREEN, John Allison | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | England | British | 161263600001 | |||||||||
| HARMAN, Kerry Jane | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 160882580001 | |||||||||
| HAYES, Karen Lea | Director | Lordswood Gardens SO16 6RY Southampton 23 England | United Kingdom | British | 105477330003 | |||||||||
| HAYTER, Hazel | Director | c/o Hollybrook Junior School Seagarth Lane SO16 6RL Southampton Jet England | United Kingdom | British | 161149650001 | |||||||||
| JACKOPSON, Sharon Louise | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 161263480001 | |||||||||
| JARVIS, Susannah | Director | c/o Hollybrook Junior School Seagarth Lane SO16 6RL Southampton Jet England | United Kingdom | British | 173786480001 | |||||||||
| JEEVANJEE, Anverali Gulamabas | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 161263500001 | |||||||||
| JONES, Jennifer | Director | Mill Street, Nursling Street Nursling SO16 0AJ Southampton Unit E England | England | British | 182330980001 | |||||||||
| JORDAN, Lara Louise | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 161263570001 | |||||||||
| MCARDLE, Nicola Clare | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 161263510001 | |||||||||
| METCALF, Gary John | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 161263540001 | |||||||||
| MOORE, Robin Noel | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 161263490001 | |||||||||
| NEILL, Alexander Dudley, Professor | Director | Southampton University University Road Highfield SO17 1BJ Southampton Vice-Chancellor's Office England | England | British | 202444700001 | |||||||||
| PARKER, Cheryl | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 161263460001 | |||||||||
| PARKER, David Paul | Director | Bellemoor Road SO15 7QU Southampton Upper Shirley High Hampshire United Kingdom | United Kingdom | British | 46421640001 |
Who are the persons with significant control of JEFFERYS EDUCATION TRUST?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Robert Stephen Farmer | Apr 06, 2016 | Mill Street, Nursling Street Nursling SO16 0AJ Southampton Unit E England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The Hamwic Trust | Apr 06, 2016 | Seagarth Lane SO16 6RL Southampton Hollybrook Junior School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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