JEFFPARK DEVELOPMENTS LIMITED
DEDHAM COLCHESTER MATRIX NEW PROFESSIONALS (NO. 15) LIMITED DE FACTO 604 LIMITED

Hellopages » Essex » Colchester » CO7 6BH

Company number 03327733
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address JUPES HILL HOUSE, LONG ROAD EAST, DEDHAM COLCHESTER, ESSEX, CO7 6BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 87,500 . The most likely internet sites of JEFFPARK DEVELOPMENTS LIMITED are www.jeffparkdevelopments.co.uk, and www.jeffpark-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Jeffpark Developments Limited is a Private Limited Company. The company registration number is 03327733. Jeffpark Developments Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of Jeffpark Developments Limited is Jupes Hill House Long Road East Dedham Colchester Essex Co7 6bh. The company`s financial liabilities are £100.06k. It is £-31.5k against last year. And the total assets are £101.46k, which is £-31.5k against last year. PARKER, Michael John is a Secretary of the company. PARKER, Michael John is a Director of the company. PARKER, Penelope Mary is a Director of the company. Secretary BLAKEMORE, Christina has been resigned. Secretary BRADLY, Sarah has been resigned. Secretary SUNLEY, Katherine Louise Cecilia has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director LYWOOD, Rupert Charles Gifford has been resigned. Director ROYDS, David John George has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


jeffpark developments Key Finiance

LIABILITIES £100.06k
-24%
CASH n/a
TOTAL ASSETS £101.46k
-24%
All Financial Figures

Current Directors

Secretary
PARKER, Michael John
Appointed Date: 05 July 2002

Director
PARKER, Michael John
Appointed Date: 05 July 2002
74 years old

Director
PARKER, Penelope Mary
Appointed Date: 03 September 1998
70 years old

Resigned Directors

Secretary
BLAKEMORE, Christina
Resigned: 05 July 2002
Appointed Date: 07 February 2002

Secretary
BRADLY, Sarah
Resigned: 07 February 2002
Appointed Date: 26 May 1999

Secretary
SUNLEY, Katherine Louise Cecilia
Resigned: 26 May 1999
Appointed Date: 04 June 1997

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 04 June 1997
Appointed Date: 04 March 1997

Director
LYWOOD, Rupert Charles Gifford
Resigned: 05 July 2002
Appointed Date: 04 June 1997
67 years old

Director
ROYDS, David John George
Resigned: 05 July 2002
Appointed Date: 04 June 1997
65 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 04 June 1997
Appointed Date: 04 March 1997

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 04 June 1997
Appointed Date: 04 March 1997

Persons With Significant Control

Mrs Pene Mary Parker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEFFPARK DEVELOPMENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 4 March 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 87,500

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
22 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 87,500

...
... and 63 more events
20 Jun 1997
New director appointed
20 Jun 1997
Registered office changed on 20/06/97 from: 10 snow hill london EC1A 2AL
20 Jun 1997
Div 04/06/97
20 Jun 1997
£ nc 1000/5362500 04/06/97
04 Mar 1997
Incorporation

JEFFPARK DEVELOPMENTS LIMITED Charges

1 April 1998
Assignment and charge
Delivered: 8 April 1998
Status: Satisfied on 13 June 2002
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed charge all intellectual property materials and…