648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Secretary Name | Mr Christopher Michael Dove |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chalkwell Lawns London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Mr Richard James Dove |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite11 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Director Name | Mr Christopher Michael Dove |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2008(7 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite11 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Director Name | Mrs Julie McHale |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite11 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | dovejefferyhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 340407 |
Telephone region | Southend-on-Sea |
Registered Address | Suite11 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
4 at £1 | Christopher Michael Dove 33.33% Ordinary |
---|---|
4 at £1 | Raymond Roger James Dove 33.33% Ordinary |
4 at £1 | Richard James Dove 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £560,177 |
Cash | £973,562 |
Current Liabilities | £2,895,680 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
8 December 2003 | Delivered on: 12 December 2003 Satisfied on: 21 January 2012 Persons entitled: National Westminster 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: F/H property k/a 3 berther road, emerson park,hornchurch, essex, t/n EGL150204. 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 |
---|---|
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 21 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in, under and to the contract with full benefit of all debts or claims arising thereunder and the proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
4 November 2003 | Delivered on: 15 November 2003 Satisfied on: 21 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 632 radford road basford t/no NT364498. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 May 2003 | Delivered on: 5 June 2003 Satisfied on: 21 January 2012 Persons entitled: National Westminster 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: 1 berther road emerson park hornchurch essex title number NGL148922. 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 |
22 April 2003 | Delivered on: 26 April 2003 Satisfied on: 21 January 2012 Persons entitled: National Westminster 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: 7 berther road emerson park hornchurch essex t/no: EGL50866. 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 |
10 April 2003 | Delivered on: 12 April 2003 Satisfied on: 21 January 2012 Persons entitled: National Westminster 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: By way of legal mortgage f/h property 5 berther road, hornchurch, essex EGL419552. 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 |
10 April 2003 | Delivered on: 12 April 2003 Satisfied on: 6 October 2004 Persons entitled: National Westminster 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: By way of legal mortgage f/h property 632 radford road, basford, nottingham t/n NT364498. 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 |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 July 2023 | Confirmation statement made on 3 July 2023 with updates (6 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with updates (6 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 July 2021 | Confirmation statement made on 3 July 2021 with updates (6 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with updates (6 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with updates (6 pages) |
28 June 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
22 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
8 July 2015 | Director's details changed for Mr Christopher Michael Dove on 3 July 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mr Christopher Michael Dove on 3 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Raymond Roger James Dove on 3 July 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mr Christopher Michael Dove on 3 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Raymond Roger James Dove on 3 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Christopher Michael Dove on 3 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Raymond Roger James Dove on 3 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Richard James Dove on 3 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Richard James Dove on 3 July 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mr Christopher Michael Dove on 3 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Christopher Michael Dove on 3 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Richard James Dove on 3 July 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 June 2014 | Appointment of Mrs Julie Mchale as a director (2 pages) |
27 June 2014 | Appointment of Mrs Julie Mchale as a director (2 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Director appointed mr christopher michael dove (1 page) |
11 August 2008 | Director appointed mr christopher michael dove (1 page) |
14 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
11 July 2008 | Secretary's change of particulars / christopher dove / 01/01/2008 (2 pages) |
11 July 2008 | Secretary's change of particulars / christopher dove / 01/01/2008 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
18 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Return made up to 03/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 April 2004 | Company name changed dove jeffery property developmen ts LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed dove jeffery property developmen ts LIMITED\certificate issued on 06/04/04 (2 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
15 November 2003 | Particulars of mortgage/charge (4 pages) |
15 November 2003 | Particulars of mortgage/charge (4 pages) |
11 November 2003 | Return made up to 03/07/03; full list of members (8 pages) |
11 November 2003 | Return made up to 03/07/03; full list of members (8 pages) |
9 August 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
9 August 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
3 July 2001 | Incorporation (14 pages) |
3 July 2001 | Incorporation (14 pages) |