Company Information for HARBOURNE JEFFERY ASSOCIATES LIMITED
24/26 MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2DT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HARBOURNE JEFFERY ASSOCIATES LIMITED | |
Legal Registered Office | |
24/26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT Other companies in S60 | |
Company Number | 07056717 | |
---|---|---|
Company ID Number | 07056717 | |
Date formed | 2009-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 06:42:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IVANA COWLEY |
||
IVANA COWLEY |
||
IAN STEWART JEFFERY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NAKED BEER CO LIMITED | Director | 2017-06-07 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
NAKED LOGISTICS LIMITED | Director | 2017-06-07 | CURRENT | 2005-11-23 | Active - Proposal to Strike off | |
NAKED DISTRIBUTION LIMITED | Director | 2017-06-07 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
NAKED HOLDINGS LIMITED | Director | 2017-06-06 | CURRENT | 2013-02-18 | Active - Proposal to Strike off | |
NAKED BRANDS LIMITED | Director | 2015-03-04 | CURRENT | 2006-03-03 | Active | |
THE PURE BEER COMPANY LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Active - Proposal to Strike off | |
ALBION ALES LIMITED | Director | 2009-12-18 | CURRENT | 2009-12-18 | Active | |
NAKED LOGISTICS LIMITED | Director | 2005-11-23 | CURRENT | 2005-11-23 | Active - Proposal to Strike off | |
NAKED DISTRIBUTION LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR IAN STEWART JEFFERY | ||
CESSATION OF IAN STEWART JEFFERY AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mrs Ivana Cowley as a person with significant control on 2024-08-12 | ||
Change of details for Mrs Ivana Cowley as a person with significant control on 2024-02-01 | ||
Director's details changed for Mrs Ivana Cowley on 2024-02-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
PSC04 | Change of details for Ian Stewart Jeffery as a person with significant control on 2019-11-07 | |
CH01 | Director's details changed for Ian Stewart Jeffery on 2019-11-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH01 | 29/06/18 STATEMENT OF CAPITAL GBP 200.00 | |
SH08 | Change of share class name or designation | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVANA COWLEY | |
PSC04 | Change of details for Ian Stewart Jeffery as a person with significant control on 2017-05-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 18/05/17 STATEMENT OF CAPITAL GBP 100.00 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 18/05/2017 | |
AP01 | DIRECTOR APPOINTED IVANA COWLEY | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IVANA COWLEY on 2014-09-23 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM CLIFFORD HOUSE 7-9 CLIFFORD STREET YORK YO1 9RA UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AP03 | SECRETARY APPOINTED IVANA COWLEY | |
AR01 | 26/10/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
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 HARBOURNE JEFFERY ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HARBOURNE JEFFERY ASSOCIATES LIMITED are:
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. |