About

Registered Number: 04607985
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Fred Lands Farm Elvey Lane, Pluckley, Ashford, Kent, TN27 0SU

 

Based in Kent, Nigel Jeffries Landscapes Ltd was setup in 2002, it's status at Companies House is "Active". Harris, Vernon Frederic, Jeffries, Mary Catherine, Harris, Vernon Frederic, Jeffries, Nigel John are the current directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Vernon Frederic 01 April 2018 - 1
HARRIS, Vernon Frederic 13 March 2018 01 April 2018 1
JEFFRIES, Nigel John 04 December 2002 13 March 2018 1
Secretary Name Appointed Resigned Total Appointments
JEFFRIES, Mary Catherine 04 December 2002 13 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 12 November 2018
PSC01 - N/A 29 August 2018
AP01 - Appointment of director 16 April 2018
CH01 - Change of particulars for director 14 April 2018
AP01 - Appointment of director 11 April 2018
PSC07 - N/A 11 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 22 March 2018
AAMD - Amended Accounts 09 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 02 October 2006
287 - Change in situation or address of Registered Office 28 February 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 01 October 2004
225 - Change of Accounting Reference Date 01 October 2004
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.