Company number 04998367
Status Active
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address 34 DUKES AVENUE, NEW MALDEN, SURREY, KT3 4HN
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 100
. The most likely internet sites of JEFFERSON COMMUNICATIONS LIMITED are www.jeffersoncommunications.co.uk, and www.jefferson-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Jefferson Communications Limited is a Private Limited Company.
The company registration number is 04998367. Jefferson Communications Limited has been working since 17 December 2003.
The present status of the company is Active. The registered address of Jefferson Communications Limited is 34 Dukes Avenue New Malden Surrey Kt3 4hn. . LINDSLEY, Virginia Clare is a Secretary of the company. LINDSLEY, Ian Christopher is a Director of the company. Secretary LINDSLEY, Ian Christopher has been resigned. Secretary GENESIA SECRETARIES LIMITED has been resigned. Director DALTON, Martha Elizabeth has been resigned. Director GENESIA DIRECTORS LIMITED has been resigned. Director O'LEARY, Frances Rose has been resigned. Director PAINTER, Anthony James has been resigned. Director WILD, David Connell has been resigned. The company operates in "Public relations and communications activities".
Current Directors
Resigned Directors
Secretary
GENESIA SECRETARIES LIMITED
Resigned: 02 January 2004
Appointed Date: 17 December 2003
Director
GENESIA DIRECTORS LIMITED
Resigned: 02 January 2004
Appointed Date: 17 December 2003
Persons With Significant Control
Jefferson Communications Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JEFFERSON COMMUNICATIONS LIMITED Events
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
...
... and 39 more events
05 Jan 2004
New director appointed
05 Jan 2004
Ad 02/01/04--------- £ si 99@1=99 £ ic 1/100
05 Jan 2004
Director resigned
05 Jan 2004
Secretary resigned
17 Dec 2003
Incorporation
22 March 2011
Rent deposit deed
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London as Trustees of the Bridge House Estates
Description: The company with full title guarantee charged £17,625 to…
4 May 2006
Rent deposit deed
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Charges £17,625.00.