JEFFREY STEPHEN LIMITED
MANCHESTER CAWDALE SLATE COMPANY LIMITED CHRISTIAN DOUGLASS TECHNOLOGY LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PY

Company number 04974974
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address C/O CHRISTIAN DOUGLASS LLP, 2 JORDAN STREET, KNOTT MILL, MANCHESTER, M15 4PY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1 . The most likely internet sites of JEFFREY STEPHEN LIMITED are www.jeffreystephen.co.uk, and www.jeffrey-stephen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Jeffrey Stephen Limited is a Private Limited Company. The company registration number is 04974974. Jeffrey Stephen Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Jeffrey Stephen Limited is C O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4py. . STOREY, Giles is a Secretary of the company. STOREY, Giles is a Director of the company. Secretary WARBURTON, Nigel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director PARKER, Jonathan has been resigned. Director PEACOCK, Philip Gerard has been resigned. Director STOREY, Giles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STOREY, Giles
Appointed Date: 22 December 2003

Director
STOREY, Giles
Appointed Date: 22 April 2008
70 years old

Resigned Directors

Secretary
WARBURTON, Nigel
Resigned: 22 December 2003
Appointed Date: 25 November 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Director
PARKER, Jonathan
Resigned: 22 April 2008
Appointed Date: 26 November 2003
75 years old

Director
PEACOCK, Philip Gerard
Resigned: 22 April 2008
Appointed Date: 26 November 2003
84 years old

Director
STOREY, Giles
Resigned: 23 December 2003
Appointed Date: 25 November 2003
70 years old

Persons With Significant Control

Mr Giles Storey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

JEFFREY STEPHEN LIMITED Events

07 Dec 2016
Confirmation statement made on 25 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1

...
... and 36 more events
23 Dec 2003
New director appointed
23 Dec 2003
New director appointed
19 Dec 2003
Accounting reference date extended from 30/11/04 to 31/12/04
01 Dec 2003
Secretary resigned
25 Nov 2003
Incorporation