Pr001 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 12, 1996)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2012-03-31 Cash in hand £49,109 -139.29% Net Worth £363,053 +13.85% Fixed Assets £23,322 +9.14% Trade Debtors £769,045 +24.20% Total assets £406,716 +18.89% Shareholder's funds £403,053 +21.90%
JEFFERSON HOLDINGS LIMITED
Company type Private Limited Company , Dissolved Company Number 02290015 Record last updated Wednesday, November 4, 2015 3:43:32 PM UTC Official Address Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po155td Gate, Park Gate There are 145 companies registered at this street
Postal Code PO155TD Sector Other service activities n.e.c.
Visits Document Type Publication date Download link Notices Nov 4, 2015 Final meetings Registry Feb 25, 2015 Liquidator's progress report Registry Mar 13, 2014 Liquidator's progress report 2290... Registry Sep 23, 2013 Change of registered office address Registry Feb 25, 2013 Change of registered office address 2290... Registry Feb 22, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Feb 22, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Feb 22, 2013 Ordinary resolution in members' voluntary liquidation Registry Feb 4, 2013 Company name change Registry Feb 4, 2013 Change of name certificate Registry Feb 4, 2013 Notice of change of name nm01 - resolution Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge 2290... Financials Dec 21, 2012 Annual accounts Registry Dec 19, 2012 Resignation of one Director Registry Dec 19, 2012 Resignation of one Director 2290... Registry Dec 14, 2012 Resignation of 2 people: one Manager and one Director (a man) Registry Nov 9, 2012 Annual return Registry Nov 9, 2012 Change of registered office address Registry Apr 12, 2012 Resignation of one Director Registry Apr 4, 2012 Resignation of one Financial Controller and one Director (a man) Financials Dec 21, 2011 Annual accounts Registry Sep 6, 2011 Annual return Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Jan 5, 2011 Annual accounts Registry Sep 6, 2010 Change of particulars for director Registry Sep 6, 2010 Change of particulars for director 2290... Registry Sep 6, 2010 Annual return Registry Sep 6, 2010 Change of particulars for director Registry Aug 11, 2010 Appointment of a woman as Director Registry Aug 11, 2010 Appointment of a woman as Secretary Registry Aug 11, 2010 Resignation of one Secretary Registry Aug 1, 2010 Resignation of one Financial Controller and one Secretary (a man) Registry Aug 1, 2010 Two appointments: 2 women Registry Apr 22, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Jan 15, 2010 Annual accounts Registry Sep 2, 2009 Annual return Financials Feb 6, 2009 Annual accounts Registry Sep 9, 2008 Annual return Registry Sep 9, 2008 Notice of change of directors or secretaries or in their particulars Registry Sep 9, 2008 Notice of change of directors or secretaries or in their particulars 2290... Registry Sep 9, 2008 Notice of change of directors or secretaries or in their particulars Financials Feb 4, 2008 Annual accounts Registry Aug 29, 2007 Annual return Registry May 1, 2007 Annual return 2290... Financials Mar 16, 2007 Annual accounts Registry Feb 6, 2007 Change in situation or address of registered office Financials Jan 3, 2007 Annual accounts Financials Nov 25, 2005 Annual accounts 2290... Registry Oct 17, 2005 Annual return Registry Nov 9, 2004 Particulars of a mortgage or charge Registry Sep 21, 2004 Appointment of a director Registry Sep 15, 2004 Annual return Registry Sep 9, 2004 Resignation of a director Registry Sep 9, 2004 Resignation of a secretary Registry Sep 7, 2004 Particulars of a mortgage or charge Registry Aug 31, 2004 Resignation of one Secretary (a woman) Financials Apr 5, 2004 Annual accounts Registry Feb 4, 2004 Resignation of a director Registry Dec 3, 2003 Appointment of a director Registry Dec 3, 2003 Annual return Registry Dec 3, 2003 Appointment of a director Registry Aug 19, 2003 Appointment of a man as Director and Manager Registry Aug 4, 2003 Appointment of a man as Director and Manager 2290... Registry May 19, 2003 Resignation of a director Financials Apr 5, 2003 Annual accounts Registry Feb 27, 2003 Resignation of one Director (a man) and one Company Representative Registry Sep 26, 2002 Annual return Financials Aug 16, 2002 Annual accounts Registry Dec 22, 2001 Particulars of a mortgage or charge Registry Sep 28, 2001 Annual return Registry Sep 28, 2001 Change in situation or address of registered office Financials Jan 31, 2001 Annual accounts Registry Sep 12, 2000 Annual return Financials Feb 4, 2000 Annual accounts Registry Sep 27, 1999 Annual return Financials Feb 2, 1999 Annual accounts Registry Oct 26, 1998 Change in situation or address of registered office Registry Aug 20, 1998 Annual return Financials Feb 2, 1998 Annual accounts Registry Aug 27, 1997 Annual return Financials Dec 12, 1996 Annual accounts Registry Aug 30, 1996 Annual return Financials Feb 17, 1996 Annual accounts Registry Oct 24, 1995 Annual return Registry Jan 13, 1995 Particulars of a mortgage or charge Financials Dec 22, 1994 Annual accounts Registry Aug 16, 1994 Annual return Financials Jul 5, 1994 Annual accounts Registry Mar 25, 1994 Annual return Registry Dec 9, 1993 Director resigned, new director appointed Registry Dec 9, 1993 Director resigned, new director appointed 2290... Registry Dec 9, 1993 Change in situation or address of registered office Registry Sep 14, 1993 Appointment of a man as Director and Company Representative Registry Aug 25, 1993 Appointment of a man as Director and Company Representative 2290... Financials Apr 5, 1993 Annual accounts Financials Nov 10, 1992 Annual accounts 2290... Registry Nov 10, 1992 Exemption from appointing auditors Registry Oct 6, 1992 Director's particulars changed Registry Oct 6, 1992 Annual return