Company NameJeffery Investments Limited
DirectorsPaul Anthony Keith Jeffery and Nigel Bennett Schofield
Company StatusActive
Company Number03080069
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1995(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusCurrent
Appointed01 September 2003(8 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(25 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House, 830 The Crescent
The Crescent
Colchester
Essex
CO4 9YQ
Secretary NameDebora Kay Walsh
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleSecretary
Correspondence Address10b Queens Road
Beckenham
Kent
BR3 4JW
Secretary NameSusan Irene Rook
NationalityBritish
StatusResigned
Appointed02 October 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address1 Pine Close
Great Bentley
Colchester
Essex
CO7 8NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Paul Jeffery
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,136
Cash£2,336
Current Liabilities£225,633

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

14 May 2007Delivered on: 15 May 2007
Satisfied on: 7 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 london road south lowestoft suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 1996Delivered on: 23 April 1996
Satisfied on: 14 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 london road south, lowestoft, suffolk t/n-SK157727.
Fully Satisfied
11 August 2006Delivered on: 1 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
5 January 2023Termination of appointment of Nigel Bennett Schofield as a secretary on 1 January 2023 (1 page)
5 January 2023Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Stable House Cockaynes Lane Alresford Colchester CO7 8BZ on 5 January 2023 (1 page)
5 January 2023Termination of appointment of Nigel Bennett Schofield as a director on 1 January 2023 (1 page)
26 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
27 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
17 March 2021Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 March 2021 (1 page)
28 January 2021Appointment of Mr Nigel Bennett Schofield as a director on 28 January 2021 (2 pages)
14 January 2021Satisfaction of charge 2 in full (1 page)
2 September 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
23 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 23 February 2010 (1 page)
23 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 23 February 2010 (1 page)
23 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 23 February 2010 (2 pages)
23 July 2009Registered office changed on 23/07/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
29 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 September 2008Return made up to 14/07/08; full list of members (6 pages)
3 September 2008Return made up to 14/07/08; full list of members (6 pages)
5 August 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
5 August 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Return made up to 14/07/07; full list of members (6 pages)
24 July 2007Return made up to 14/07/07; full list of members (6 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
18 December 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
18 December 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
20 July 2006Return made up to 14/07/06; full list of members (6 pages)
20 July 2006Return made up to 14/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 November 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
4 November 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
26 July 2005Return made up to 14/07/05; full list of members (6 pages)
26 July 2005Return made up to 14/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
21 July 2003Return made up to 14/07/03; full list of members (6 pages)
21 July 2003Return made up to 14/07/03; full list of members (6 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
22 July 2002Return made up to 14/07/02; full list of members (6 pages)
22 July 2002Return made up to 14/07/02; full list of members (6 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 July 1998 (6 pages)
1 December 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 December 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 December 2000Accounts for a small company made up to 31 July 1998 (6 pages)
15 August 2000Return made up to 14/07/00; full list of members (6 pages)
15 August 2000Return made up to 14/07/00; full list of members (6 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Return made up to 14/07/98; full list of members (6 pages)
22 November 1999Return made up to 14/07/98; full list of members (6 pages)
22 October 1999Registered office changed on 22/10/99 from: northgate house plough road great bentley colchester essex CO7 8LZ (1 page)
22 October 1999Registered office changed on 22/10/99 from: northgate house plough road great bentley colchester essex CO7 8LZ (1 page)
22 September 1999Registered office changed on 22/09/99 from: 36 cromwell road beckenham kent BR3 4LW (1 page)
22 September 1999Registered office changed on 22/09/99 from: 36 cromwell road beckenham kent BR3 4LW (1 page)
21 July 1999Accounts for a small company made up to 31 July 1997 (6 pages)
21 July 1999Accounts for a small company made up to 31 July 1997 (6 pages)
20 July 1999Compulsory strike-off action has been discontinued (1 page)
20 July 1999Compulsory strike-off action has been discontinued (1 page)
14 July 1999Accounts for a small company made up to 31 July 1996 (6 pages)
14 July 1999Accounts for a small company made up to 31 July 1996 (6 pages)
15 June 1999First Gazette notice for compulsory strike-off (1 page)
15 June 1999First Gazette notice for compulsory strike-off (1 page)
18 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1996Return made up to 14/07/96; full list of members (6 pages)
23 July 1996Return made up to 14/07/96; full list of members (6 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
14 July 1995Incorporation (19 pages)
14 July 1995Incorporation (19 pages)