About

Registered Number: 03738758
Date of Incorporation: 23/03/1999 (25 years ago)
Company Status: Active
Registered Address: 112/114 London Road, Portsmouth, PO2 0LZ

 

Having been setup in 1999, Jeffries Lettings Ltd have registered office in Portsmouth, it's status at Companies House is "Active". The companies director is listed as Mackenzie, Tracey Ann at Companies House. We don't know the number of employees at Jeffries Lettings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Tracey Ann 23 March 1999 17 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 07 April 2017
AA01 - Change of accounting reference date 09 January 2017
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 17 March 2016
MR01 - N/A 11 March 2016
TM01 - Termination of appointment of director 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 16 December 2008
225 - Change of Accounting Reference Date 10 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 07 November 2006
287 - Change in situation or address of Registered Office 27 September 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
363s - Annual Return 17 May 2000
225 - Change of Accounting Reference Date 08 May 2000
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
287 - Change in situation or address of Registered Office 07 April 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.