About

Registered Number: 00492279
Date of Incorporation: 05/03/1951 (74 years and 1 month ago)
Company Status: Active
Registered Address: Westerleigh Road, Downend, Bristol, BS16 6AH

 

H.J. Jefferies Ltd was registered on 05 March 1951 and has its registered office in Bristol, it has a status of "Active". There are 6 directors listed for H.J. Jefferies Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERIES, Ian Martin 10 September 2009 - 1
PURCHASE, Colin Mark 02 March 2015 - 1
JEFFERIES, Dudley Herbert N/A 03 August 2005 1
JEFFERIES, John Wilfred N/A 10 July 2008 1
JEFFERIES, Margaret Diane 03 August 2005 02 March 2015 1
Secretary Name Appointed Resigned Total Appointments
PURCHASE, Colin Mark 12 August 2008 26 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 15 August 2017
SH08 - Notice of name or other designation of class of shares 10 March 2017
RESOLUTIONS - N/A 07 March 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 24 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM02 - Termination of appointment of secretary 26 February 2015
TM02 - Termination of appointment of secretary 26 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 27 November 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 11 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 29 December 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 06 October 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 21 October 1999
225 - Change of Accounting Reference Date 15 June 1999
AA - Annual Accounts 04 May 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 23 September 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 08 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 10 August 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 20 October 1993
395 - Particulars of a mortgage or charge 02 June 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 16 October 1991
363(287) - N/A 16 October 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 11 December 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
363 - Annual Return 06 May 1987
NEWINC - New incorporation documents 05 March 1951

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.