Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEFFERLEY LTD
Company Information for

JEFFERLEY LTD

30 PAGET ROAD, LONDON, N16 5NQ,
Company Registration Number
05710885
Private Limited Company
Active

Company Overview

About Jefferley Ltd
JEFFERLEY LTD was founded on 2006-02-15 and has its registered office in London. The organisation's status is listed as "Active". Jefferley Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JEFFERLEY LTD
 
Legal Registered Office
30 PAGET ROAD
LONDON
N16 5NQ
Other companies in N15
 
Filing Information
Company Number 05710885
Company ID Number 05710885
Date formed 2006-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 02/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEFFERLEY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JEFFERLEY LTD
The following companies were found which have the same name as JEFFERLEY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEFFERLEY HOLDINGS LIMITED 30 PAGET ROAD LONDON N16 5NQ Active Company formed on the 2023-06-15

Company Officers of JEFFERLEY LTD

Current Directors
Officer Role Date Appointed
HINDA HOFFMAN
Company Secretary 2006-06-18
JACQUES HOFFMAN
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SAMSON HOFFMAN
Director 2006-06-18 2015-10-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-02-15 2006-05-24
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-02-15 2006-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HINDA HOFFMAN GREENYARD LTD Company Secretary 2004-11-07 CURRENT 2004-10-21 Active
JACQUES HOFFMAN KEEPCARE INVESTMENTS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
JACQUES HOFFMAN THE OLDHILL STREET PROJECT LTD Director 2017-05-12 CURRENT 2017-05-12 Active
JACQUES HOFFMAN FAIRVIEW HOUSING LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
JACQUES HOFFMAN PAGEHOLT INVESTMENTS LTD. Director 2016-05-22 CURRENT 2000-02-02 Active - Proposal to Strike off
JACQUES HOFFMAN KENDELL PROJECTS LIMITED Director 2015-10-12 CURRENT 2015-08-08 Active
JACQUES HOFFMAN CHASDEI ELIEZER LIMITED Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2015-11-17
JACQUES HOFFMAN HUMBRIAN LTD Director 2006-06-18 CURRENT 2006-02-07 Active
JACQUES HOFFMAN REXMARY LTD Director 2006-06-18 CURRENT 2006-02-15 Active
JACQUES HOFFMAN EUROHOFF INVESTMENTS LTD. Director 2000-02-07 CURRENT 2000-02-07 Active
JACQUES HOFFMAN MILEPRESS LTD Director 1999-09-16 CURRENT 1999-05-07 Active
JACQUES HOFFMAN BENWELL PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 057108850002
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE 057108850001
2023-12-12APPOINTMENT TERMINATED, DIRECTOR FAIGE YEHIDIS HOFFMAN
2023-12-12DIRECTOR APPOINTED MRS FAIGE YEHIDIS HOFFMAN
2023-12-12Director's details changed for Mrs Faige Yehidis Hoffman on 2023-12-12
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-08-23Termination of appointment of Hinda Hoffman on 2023-07-14
2023-07-20Notification of Jefferley Holdings Limited as a person with significant control on 2023-07-19
2023-07-20CESSATION OF CLARKREST HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18Notification of Clarkrest Holdings Ltd as a person with significant control on 2023-07-14
2023-07-18CESSATION OF BENWELL PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-11-08Compulsory strike-off action has been discontinued
2022-11-08DISS40Compulsory strike-off action has been discontinued
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 115 Cravean Park Road Stamford Hill London N15 6BL
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 115 Cravean Park Road Stamford Hill London N15 6BL
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-01DISS40Compulsory strike-off action has been discontinued
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-09-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-03-03AA01Current accounting period shortened from 03/03/20 TO 02/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-12-03AA01Previous accounting period shortened from 04/03/19 TO 03/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-12-04AA01Previous accounting period shortened from 05/03/18 TO 04/03/18
2018-07-05AP01DIRECTOR APPOINTED MRS FAIGE YEHIDIS HOFFMAN
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-12-06AA01Previous accounting period shortened from 06/03/17 TO 05/03/17
2017-11-13AA01Previous accounting period extended from 23/02/17 TO 06/03/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-13AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24AA01Current accounting period shortened from 24/02/16 TO 23/02/16
2016-11-25AA01Previous accounting period shortened from 25/02/16 TO 24/02/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-21AR0115/02/16 ANNUAL RETURN FULL LIST
2016-04-20AP01DIRECTOR APPOINTED MR JACQUES HOFFMAN
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMSON HOFFMAN
2016-02-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AA01Previous accounting period shortened from 26/02/15 TO 25/02/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-29AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AA01Previous accounting period shortened from 27/02/14 TO 26/02/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0115/02/14 ANNUAL RETURN FULL LIST
2013-09-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0115/02/13 ANNUAL RETURN FULL LIST
2012-11-25AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0115/02/12 ANNUAL RETURN FULL LIST
2011-08-10AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0115/02/11 ANNUAL RETURN FULL LIST
2010-11-24AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-19AR0115/02/10 FULL LIST
2010-03-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-22AA01PREVSHO FROM 28/02/2009 TO 27/02/2009
2009-04-07363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-31AA28/02/08 TOTAL EXEMPTION SMALL
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM HASTINGWOOD TRADING ESTATE HARBET ROAD LONDON N18 3HU
2008-04-04363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-05-18363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 115 CRAVEN PARK RD LONDON N15 6BL
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW SECRETARY APPOINTED
2006-05-24288bSECRETARY RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JEFFERLEY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JEFFERLEY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JEFFERLEY LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-02-28 £ 324,747
Creditors Due Within One Year 2012-02-29 £ 320,687

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEFFERLEY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 2,060
Cash Bank In Hand 2012-02-29 £ 4,794
Current Assets 2013-02-28 £ 69,596
Current Assets 2012-02-29 £ 54,375
Debtors 2013-02-28 £ 67,536
Debtors 2012-02-29 £ 49,581
Fixed Assets 2013-02-28 £ 323,382
Fixed Assets 2012-02-29 £ 322,747
Shareholder Funds 2013-02-28 £ 68,231
Shareholder Funds 2012-02-29 £ 56,435
Tangible Fixed Assets 2013-02-28 £ 2,382
Tangible Fixed Assets 2012-02-29 £ 1,747

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JEFFERLEY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JEFFERLEY LTD
Trademarks
We have not found any records of JEFFERLEY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEFFERLEY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JEFFERLEY LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JEFFERLEY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEFFERLEY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEFFERLEY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.