Company NameJaffrey Management Limited
DirectorKathleen Barry
Company StatusActive
Company Number05755954
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Previous NameJaffrey Actors Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Kathleen Barry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameJennifer Irene Jaffrey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address136 Hicks Avenue
Greenford
Middlesex
UB6 8HB
Secretary NameMr Philip Peter Gambrill
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Grand Drive
Herne Bay
Kent
CT6 8HU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitejaffreymanagement.co.uk
Telephone01753 785162
Telephone regionSlough

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kathleen Barry
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,809
Cash£1,094
Current Liabilities£17,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 April 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st United Kingdom to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 2 April 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Termination of appointment of Philip Peter Gambrill as a secretary on 1 March 2016 (1 page)
29 March 2016Termination of appointment of Philip Peter Gambrill as a secretary on 1 March 2016 (1 page)
29 March 2016Director's details changed for Kathleen Barry on 1 March 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Director's details changed for Kathleen Barry on 1 March 2016 (2 pages)
29 March 2016Registered office address changed from Room 44 Millfields Business Centre Ashwell Road Brentwood Essex CM15 9st to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Room 44 Millfields Business Centre Ashwell Road Brentwood Essex CM15 9st to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 29 March 2016 (1 page)
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)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
27 January 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Room 44 Millfields Business Centre Ashwell Road Brentwood Essex CM15 9ST on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Room 44 Millfields Business Centre Ashwell Road Brentwood Essex CM15 9ST on 27 January 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page)
13 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
21 March 2011Registered office address changed from Town Hall Chambers, 148 High Street, Herne Bay Kent CT6 5NW on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Town Hall Chambers, 148 High Street, Herne Bay Kent CT6 5NW on 21 March 2011 (2 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 January 2010Termination of appointment of Jennifer Jaffrey as a director (2 pages)
7 January 2010Appointment of Kathleen Barry as a director (3 pages)
7 January 2010Termination of appointment of Jennifer Jaffrey as a director (2 pages)
7 January 2010Appointment of Kathleen Barry as a director (3 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 May 2009Return made up to 24/03/09; full list of members (3 pages)
7 May 2009Return made up to 24/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 April 2008Return made up to 24/03/08; full list of members (3 pages)
28 April 2008Return made up to 24/03/08; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2007Return made up to 24/03/07; full list of members (3 pages)
17 May 2007Return made up to 24/03/07; full list of members (3 pages)
3 May 2007Company name changed jaffrey actors LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed jaffrey actors LIMITED\certificate issued on 03/05/07 (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
27 March 2006Registered office changed on 27/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
27 March 2006Secretary resigned (1 page)
24 March 2006Incorporation (13 pages)
24 March 2006Incorporation (13 pages)