About

Registered Number: 03547275
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Active
Registered Address: C/O Venthams Limited, 51 Lincolns Inn Fields, London, WC2A 3NA

 

Established in 1998, Ruggles & Jeffery Holdings Ltd are based in London, it has a status of "Active". The current directors of this company are listed as Jeffery, Ian Howard, Ruggles, Brian William in the Companies House registry. 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
JEFFERY, Ian Howard 17 April 1998 - 1
RUGGLES, Brian William 17 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 21 July 2005
287 - Change in situation or address of Registered Office 24 May 2005
363a - Annual Return 03 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2004
AA - Annual Accounts 01 July 2004
363a - Annual Return 07 May 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 14 May 2003
AA - Annual Accounts 19 August 2002
363a - Annual Return 28 June 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 26 April 2001
287 - Change in situation or address of Registered Office 22 September 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 17 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1999
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 1999
AA - Annual Accounts 27 August 1999
395 - Particulars of a mortgage or charge 02 June 1999
363s - Annual Return 07 May 1999
225 - Change of Accounting Reference Date 07 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 December 2005 Outstanding

N/A

Mortgage 28 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.