About

Registered Number: 04262056
Date of Incorporation: 31/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Ponthir Road Service Station, Ponthir Road, Caerleon, Newport, NP18 3XL

 

Having been setup in 2001, Michael Jeffery Ltd are based in Caerleon, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Michael Francis 31 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JEFFREY, Dorothy Mary 31 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 30 September 2019
CH03 - Change of particulars for secretary 12 August 2019
CS01 - N/A 09 August 2019
CH01 - Change of particulars for director 09 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 06 October 2017
PSC04 - N/A 06 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 21 July 2015
RESOLUTIONS - N/A 03 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 June 2015
SH19 - Statement of capital 03 June 2015
CAP-SS - N/A 03 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 August 2014
MR04 - N/A 28 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 September 2013
MR01 - N/A 13 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 September 2012
AAMD - Amended Accounts 18 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 27 September 2010
MEM/ARTS - N/A 27 September 2010
AR01 - Annual Return 17 September 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
SH01 - Return of Allotment of shares 17 December 2009
MG01 - Particulars of a mortgage or charge 25 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
225 - Change of Accounting Reference Date 05 March 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 23 October 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 12 October 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 13 October 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2013 Outstanding

N/A

Debenture 14 April 2010 Fully Satisfied

N/A

Debenture 20 November 2009 Outstanding

N/A

Debenture 31 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.