JAMES JEFFERIES GENERAL BUILDING LIMITED
Status | ACTIVE |
Company No. | 06839950 |
Category | Private Limited Company |
Incorporated | 09 Mar 2009 |
Age | 15 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
JAMES JEFFERIES GENERAL BUILDING LIMITED is an active private limited company with number 06839950. It was incorporated 15 years, 2 months, 21 days ago, on 09 March 2009. The company address is 12 Spencer Drive 12 Spencer Drive, Radstock, BA3 2DN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 02 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Notification of a person with significant control
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-03
Psc name: James Oliver Jefferies
Documents
Cessation of a person with significant control
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Jefferies
Cessation date: 2022-03-03
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-09
Officer name: Mr James Oliver Jefferies
Documents
Change person secretary company with change date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Caroline Jefferies
Change date: 2020-03-09
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-09
Psc name: Mr James Jefferies
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-19
Old address: Unit 12 Westway Business Centre Marksbury Bath BA2 9HN
New address: 12 Spencer Drive Midsomer Norton Radstock BA3 2DN
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change registered office address company with date old address
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Address
Type: AD01
Old address: Unit 25 First Avenue, Westfield Industrial Estate, Midsomer Norton, Bath BA3 4BS U.K.
Change date: 2009-11-05
Documents
Legacy
Date: 13 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 09/03/09\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ela shah
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashok bhardwaj
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bhardwaj corporate services LIMITED
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr james oliver jefferies
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs caroline jefferies
Documents
Some Companies
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD,WOKING,GU24 8EB
Number: | 06950345 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 06242040 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLERAINE FOOTBALL CLUB LIMITED
THE SHOWGROUNDS,COLERAINE,BT52 2DY
Number: | NI057618 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKS MEADOW PROPERTIES (WADEBRIDGE) LIMITED
RUTLAND HOUSE,BIRMINGHAM,B3 2FD
Number: | 09671454 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMANDY CLOSE MANAGEMENT COMPANY LIMITED
27 HORNSBY SQUARE,LAINDON,SS15 6SD
Number: | 08875916 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALACE STREET PROPERTY LIMITED
140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA
Number: | 04124394 |
Status: | ACTIVE |
Category: | Private Limited Company |