About

Registered Number: 04887381
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Willow Well Lower Kingsdown Road, Kingsdown Box, Corsham, Wiltshire, SN13 8BD

 

Jeffrey Carpets Ltd was registered on 04 September 2003 with its registered office in Corsham, Wiltshire, it's status is listed as "Active". The companies directors are Jeffrey, Ann, Jeffrey, Christopher Paul. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREY, Christopher Paul 06 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JEFFREY, Ann 06 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 12 September 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 07 September 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 15 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 05 November 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 22 February 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 14 November 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 04 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 21 October 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 14 September 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 19 October 2005
225 - Change of Accounting Reference Date 23 September 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 24 September 2004
395 - Particulars of a mortgage or charge 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
CERTNM - Change of name certificate 25 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.