JEFFERY AUTOMATION LIMITED

93 Monks Way, Southampton, SO18 2LR, Hampshire
StatusDISSOLVED
Company No.10039466
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution18 Jun 2021
Years2 years, 11 months, 11 days

SUMMARY

JEFFERY AUTOMATION LIMITED is an dissolved private limited company with number 10039466. It was incorporated 8 years, 2 months, 26 days ago, on 03 March 2016 and it was dissolved 2 years, 11 months, 11 days ago, on 18 June 2021. The company address is 93 Monks Way, Southampton, SO18 2LR, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2021

Action Date: 26 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-11

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2020

Action Date: 26 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2019

Action Date: 26 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Ryan Andrew Jeffery

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-11

Officer name: Ryan Andrew Jeffery

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-11

Officer name: Ryan Andrew Jeffery

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ryan Andrew Jeffery

Change date: 2016-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ryan Andrew Jeffery

Change date: 2016-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2016-05-31

New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN WHITAKER LTD

25 ENDOWOOD ROAD,SHEFFIELD,S7 2LY

Number:11251666
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED BROAD CAMPDEN CARS LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:09434343
Status:ACTIVE
Category:Private Limited Company

MARLEE INSTALLATIONS LTD

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:07919485
Status:ACTIVE
Category:Private Limited Company

PARAGON LAW LIMITED

7B BROAD STREET,NOTTINGHAMSHIRE,NG1 3AJ

Number:04709350
Status:ACTIVE
Category:Private Limited Company

SAREN HOMES LIMITED

MERKS HALL BARN,GREAT DUNMOW,CM6 3BD

Number:11257033
Status:ACTIVE
Category:Private Limited Company

SYSTEMS, DATA & REPORTING SOLUTIONS LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:10346238
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