About

Registered Number: 04064822
Date of Incorporation: 05/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 11 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ

 

Founded in 2000, Dale Jeffery Electrical Services Ltd have registered office in Newmarket in Suffolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Dale Jeffery Electrical Services Ltd. This company has 2 directors listed as Jeffery, Dale Anthony, Jeffery, Sue Laura at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Dale Anthony 05 September 2000 - 1
JEFFERY, Sue Laura 05 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 28 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
353 - Register of members 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
363s - Annual Return 17 September 2001
225 - Change of Accounting Reference Date 15 August 2001
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.