Company NameP. Jeffery & Company Limited
Company StatusDissolved
Company Number03236178
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameSusan Irene Rook
NationalityBritish
StatusClosed
Appointed01 August 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 13 January 2004)
RoleSecretary
Correspondence Address1 Pine Close
Great Bentley
Colchester
Essex
CO7 8NX
Secretary NameDebora Kay Walsh
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleSecretary
Correspondence Address10b Queens Road
Beckenham
Kent
BR3 4JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStable House
Cockaynes Lane
Alresford
Essex
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
21 August 2003Return made up to 09/08/03; full list of members (6 pages)
19 August 2003Application for striking-off (1 page)
25 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
15 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 09/08/00; full list of members (6 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Return made up to 09/08/99; no change of members (6 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: c/o paul jeffery & co. 36 cromwell road beckenham kent BR3 4LW (1 page)
12 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
12 July 1999Accounts for a small company made up to 31 August 1997 (4 pages)
30 March 1999Strike-off action suspended (1 page)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
26 November 1997Return made up to 09/08/97; full list of members (6 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996New director appointed (1 page)
13 August 1996Secretary resigned (2 pages)
9 August 1996Incorporation (20 pages)