About

Registered Number: 04387615
Date of Incorporation: 05/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Quadrant, Parkway Avenue, Sheffield, South Yorkshire, S9 4WG,

 

Based in Sheffield in South Yorkshire, Jefferson Hobbs Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Woodford, Graham Michael, Logie Campbell, Ian, Mcgaw, Richard Andrew for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGIE CAMPBELL, Ian 05 March 2002 12 April 2002 1
MCGAW, Richard Andrew 05 March 2002 27 November 2013 1
Secretary Name Appointed Resigned Total Appointments
WOODFORD, Graham Michael 01 April 2004 07 April 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 March 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
AA - Annual Accounts 09 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 18 January 2017
AA01 - Change of accounting reference date 25 August 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 21 December 2015
DISS40 - Notice of striking-off action discontinued 09 December 2015
AA - Annual Accounts 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 12 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 12 November 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 26 February 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
DISS16(SOAS) - N/A 17 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
1.4 - Notice of completion of voluntary arrangement 30 August 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 August 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 13 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 February 2012
AR01 - Annual Return 07 June 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 07 April 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 February 2010
363a - Annual Return 20 March 2009
363a - Annual Return 20 March 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 January 2009
AA - Annual Accounts 19 November 2008
AA - Annual Accounts 19 November 2008
AA - Annual Accounts 07 October 2008
225 - Change of Accounting Reference Date 06 October 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 25 April 2008
363s - Annual Return 25 April 2008
363s - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
287 - Change in situation or address of Registered Office 08 January 2008
2.32B - N/A 07 January 2008
1.1 - Report of meeting approving voluntary arrangement 08 December 2007
2.16B - N/A 07 November 2007
2.24B - N/A 24 September 2007
2.23B - N/A 25 May 2007
2.17B - N/A 10 May 2007
287 - Change in situation or address of Registered Office 16 March 2007
2.12B - N/A 13 March 2007
287 - Change in situation or address of Registered Office 30 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 November 2006
COCOMP - Order to wind up 02 November 2006
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 20 February 2004
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.