JEFFREY ROSS LIMITED
Status | ACTIVE |
Company No. | 06411905 |
Category | Private Limited Company |
Incorporated | 29 Oct 2007 |
Age | 16 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
JEFFREY ROSS LIMITED is an active private limited company with number 06411905. It was incorporated 16 years, 5 months, 30 days ago, on 29 October 2007. The company address is Jeffrey Ross Limited C/O Desg Limited Jeffrey Ross Limited C/O Desg Limited, Cardiff, CF11 9PQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2022
Action Date: 19 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-19
Charge number: 064119050002
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-02
New address: Jeffrey Ross Limited C/O Desg Limited 11-13 Penhill Road Cardiff CF11 9PQ
Old address: 38 Wellfield Road Roath Cardiff CF24 3PB
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Mr Elliott Hooper-Nash
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Change person director company with change date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Hooper-Nash
Change date: 2015-11-02
Documents
Change person secretary company with change date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gemma Hooper-Nash
Change date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person secretary company with change date
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-11
Officer name: Mrs Gemma Hooper-Nash
Documents
Change person director company with change date
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-11
Officer name: Mr Ross Hooper-Nash
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Old address: 13 Pontcanna Street Pontcanna Cardiff CF11 9HQ
Change date: 2012-12-11
Documents
Change person director company with change date
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Hooper-Nash
Change date: 2012-12-11
Documents
Change person secretary company with change date
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-11
Officer name: Mrs Gemma Hooper-Nash
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Legacy
Date: 08 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-07
Old address: 13 Pontcanna Street Pontcanna Cardiff CF11 9HQ United Kingdom
Documents
Change registered office address company with date old address
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-05
Old address: 15 Gwern Hafren Severn Grove Cardiff CF11 9EY
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 27/04/2009 from flat 5, 129 cathedral road pontcanna cardiff CF11 9JZ
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gemma howell / 24/04/2009
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ross hooper-nash / 24/04/2009
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Certificate change of name company
Date: 17 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed city abode LIMITED\certificate issued on 26/11/08
Documents
Some Companies
D & A CONTROL SOLUTIONS LIMITED
UNITS 10-12, COUNTY END BUSINESS CENTRE,OLDHAM,OL4 4TZ
Number: | 09910365 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERN FARM,SANDOWN,PO36 0EY
Number: | 09072257 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 EATON ROAD,SUTTON,SM2 5ED
Number: | 09960942 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LANTHONY COURT MANAGEMENT COMPANY LIMITED
PROVINCIAL HOUSE,BEDFORD,MK40 3JY
Number: | 02004089 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTZ RECRUITMENT SPECIALISTS LIMITED
17 SWALLOW CLOSE,BARNSTAPLE,EX32 8QP
Number: | 07944283 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARLIGHT MUSICAL THEATRE LIMITED
17 DRUIM AVENUE,INVERNESS,IV2 4LG
Number: | SC451915 |
Status: | ACTIVE |
Category: | Private Limited Company |