JEFFREY ROSS LIMITED

Jeffrey Ross Limited C/O Desg Limited Jeffrey Ross Limited C/O Desg Limited, Cardiff, CF11 9PQ, United Kingdom
StatusACTIVE
Company No.06411905
CategoryPrivate Limited Company
Incorporated29 Oct 2007
Age16 years, 5 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gemma howell / 24/04/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ross hooper-nash / 24/04/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GEORGINA GROSE LIMITED

KERN FARM,SANDOWN,PO36 0EY

Number:09072257
Status:ACTIVE
Category:Private Limited Company

HRISTOV DEVELOPMENT LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source