About

Registered Number: 06338071
Date of Incorporation: 08/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 34 Dukes Avenue, New Malden, Surrey, KT3 4HN

 

Jefferson Communications Holdings Ltd was registered on 08 August 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Jefferson Communications Holdings Ltd has one director listed as Reilly, David Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, David Ian 01 July 2011 25 July 2012 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 28 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 August 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 17 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
SH03 - Return of purchase of own shares 14 March 2012
SH06 - Notice of cancellation of shares 07 March 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
RESOLUTIONS - N/A 21 February 2012
TM01 - Termination of appointment of director 03 February 2012
AD01 - Change of registered office address 24 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 19 May 2009
RESOLUTIONS - N/A 24 October 2008
RESOLUTIONS - N/A 24 October 2008
363s - Annual Return 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
225 - Change of Accounting Reference Date 24 October 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
RESOLUTIONS - N/A 22 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.