A.W. JEFFREYS (SOUTHAMPTON) LIMITED
Status | ACTIVE |
Company No. | 03088792 |
Category | Private Limited Company |
Incorporated | 08 Aug 1995 |
Age | 28 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
A.W. JEFFREYS (SOUTHAMPTON) LIMITED is an active private limited company with number 03088792. It was incorporated 28 years, 9 months, 24 days ago, on 08 August 1995. The company address is Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire.
Company Fillings
Termination secretary company with name termination date
Date: 14 May 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leslie Gilbert
Termination date: 2024-04-22
Documents
Termination director company with name termination date
Date: 14 May 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-22
Officer name: Leslie Gilbert
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-12
Charge number: 030887920002
Documents
Capital variation of rights attached to shares
Date: 28 Mar 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 Mar 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Mortgage satisfy charge full
Date: 10 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital return purchase own shares
Date: 17 Feb 2020
Category: Capital
Type: SH03
Documents
Resolution
Date: 07 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH06
Capital : 800 GBP
Date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Stephen Gilbert
Change date: 2018-08-08
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leslie Gilbert
Change date: 2018-08-08
Documents
Change person secretary company with change date
Date: 17 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-08
Officer name: Mr Leslie Gilbert
Documents
Change to a person with significant control
Date: 17 Aug 2018
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-08
Psc name: Mr Leslie Gilbert
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 15 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-15
Officer name: John Elkins
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Elkins
Change date: 2010-08-08
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Stephen Gilbert
Change date: 2010-08-08
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-08
Officer name: Leslie Gilbert
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 12 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 02/11/04 from: 350 shirley road southampton hampshire SO15 3HY
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Accounts with accounts type small
Date: 28 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/99; full list of members
Documents
Accounts with accounts type small
Date: 11 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 14 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/98; no change of members
Documents
Accounts with accounts type small
Date: 26 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/97; no change of members
Documents
Resolution
Date: 03 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 06 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/96; full list of members
Documents
Legacy
Date: 30 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 08/08/95--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 11 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
106 RUSSELL STREET,PETERBOROUGH,PE1 2BJ
Number: | 11862550 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAW &CO BUILDING AND JOINERY LTD
62 CLERMISTON PLACE,EDINBURGH,EH4 7DR
Number: | SC539260 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LYNTON MEAD,LONDON,N20 8DG
Number: | 08594413 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 GREYHOUND HILL,LONDON,NW4 4JE
Number: | 09538608 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 RAINHAM ROAD,RAINHAM,RM13 7RJ
Number: | 10436853 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LANGDALE ROAD,WOKSOP,S81 0NL
Number: | 09152852 |
Status: | ACTIVE |
Category: | Private Limited Company |