Company NameDove Jeffery Homes Ltd
Company StatusActive
Company Number04245656
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 9 months ago)
Previous NameDove Jeffery Property Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Roger James Dove
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite11 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Secretary NameMr Christopher Michael Dove
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chalkwell Lawns London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Richard James Dove
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(4 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite11 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Director NameMr Christopher Michael Dove
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2008(7 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite11 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Director NameMrs Julie McHale
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite11 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedovejefferyhomes.co.uk
Email address[email protected]
Telephone01702 340407
Telephone regionSouthend-on-Sea

Location

Registered AddressSuite11 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

4 at £1Christopher Michael Dove
33.33%
Ordinary
4 at £1Raymond Roger James Dove
33.33%
Ordinary
4 at £1Richard James Dove
33.33%
Ordinary

Financials

Year2014
Net Worth£560,177
Cash£973,562
Current Liabilities£2,895,680

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

8 December 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 July 2023Confirmation statement made on 3 July 2023 with updates (6 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 July 2022Confirmation statement made on 3 July 2022 with updates (6 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 July 2021Confirmation statement made on 3 July 2021 with updates (6 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
6 July 2020Confirmation statement made on 3 July 2020 with updates (6 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 July 2019Confirmation statement made on 3 July 2019 with updates (6 pages)
28 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 16
(4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 13
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 13
(4 pages)
8 July 2015Director's details changed for Mr Christopher Michael Dove on 3 July 2015 (2 pages)
8 July 2015Secretary's details changed for Mr Christopher Michael Dove on 3 July 2015 (1 page)
8 July 2015Director's details changed for Mr Raymond Roger James Dove on 3 July 2015 (2 pages)
8 July 2015Secretary's details changed for Mr Christopher Michael Dove on 3 July 2015 (1 page)
8 July 2015Director's details changed for Mr Raymond Roger James Dove on 3 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Christopher Michael Dove on 3 July 2015 (2 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 12
(5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 12
(5 pages)
8 July 2015Director's details changed for Mr Raymond Roger James Dove on 3 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Richard James Dove on 3 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Richard James Dove on 3 July 2015 (2 pages)
8 July 2015Secretary's details changed for Mr Christopher Michael Dove on 3 July 2015 (1 page)
8 July 2015Director's details changed for Mr Christopher Michael Dove on 3 July 2015 (2 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 12
(5 pages)
8 July 2015Director's details changed for Mr Richard James Dove on 3 July 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12
(7 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12
(7 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12
(7 pages)
27 June 2014Appointment of Mrs Julie Mchale as a director (2 pages)
27 June 2014Appointment of Mrs Julie Mchale as a director (2 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Director appointed mr christopher michael dove (1 page)
11 August 2008Director appointed mr christopher michael dove (1 page)
14 July 2008Return made up to 03/07/08; full list of members (4 pages)
14 July 2008Return made up to 03/07/08; full list of members (4 pages)
11 July 2008Secretary's change of particulars / christopher dove / 01/01/2008 (2 pages)
11 July 2008Secretary's change of particulars / christopher dove / 01/01/2008 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Return made up to 03/07/06; full list of members (8 pages)
12 July 2006Return made up to 03/07/06; full list of members (8 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
18 July 2005Return made up to 03/07/05; full list of members (7 pages)
18 July 2005Return made up to 03/07/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Return made up to 03/07/04; full list of members (7 pages)
29 June 2004Return made up to 03/07/04; full list of members (7 pages)
6 April 2004Company name changed dove jeffery property developmen ts LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed dove jeffery property developmen ts LIMITED\certificate issued on 06/04/04 (2 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
11 November 2003Return made up to 03/07/03; full list of members (8 pages)
11 November 2003Return made up to 03/07/03; full list of members (8 pages)
9 August 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
9 August 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
15 August 2002Return made up to 03/07/02; full list of members (6 pages)
15 August 2002Return made up to 03/07/02; full list of members (6 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
3 July 2001Incorporation (14 pages)
3 July 2001Incorporation (14 pages)