CHESTER JEFFERIES LIMITED
DORSET

Hellopages » Dorset » North Dorset » SP8 4QE

Company number 00333841
Status Active
Incorporation Date 20 November 1937
Company Type Private Limited Company
Address BUCKINGHAM ROAD,, GILLINGHAM,, DORSET, SP8 4QE
Home Country United Kingdom
Nature of Business 14110 - Manufacture of leather clothes, 15120 - Manufacture of luggage, handbags and the like, saddlery and harness, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Mark David Pearce on 19 May 2017; Director's details changed for Gregory Stuart Pearce on 18 May 2017; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of CHESTER JEFFERIES LIMITED are www.chesterjefferies.co.uk, and www.chester-jefferies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eleven months. Chester Jefferies Limited is a Private Limited Company. The company registration number is 00333841. Chester Jefferies Limited has been working since 20 November 1937. The present status of the company is Active. The registered address of Chester Jefferies Limited is Buckingham Road Gillingham Dorset Sp8 4qe. . KELLY, Peter Julian is a Secretary of the company. KELLY, Peter Julian is a Director of the company. PEARCE, David John is a Director of the company. PEARCE, Gregory Stuart is a Director of the company. PEARCE, Mark David is a Director of the company. Secretary PEARCE, James Barrington has been resigned. Director PEARCE, James Barrington has been resigned. The company operates in "Manufacture of leather clothes".


Current Directors


Director
KELLY, Peter Julian

75 years old

Director
PEARCE, David John

89 years old

Director
PEARCE, Gregory Stuart
Appointed Date: 01 April 1996
56 years old

Director
PEARCE, Mark David

66 years old

Resigned Directors

Secretary
PEARCE, James Barrington
Resigned: 10 February 1993

Director
PEARCE, James Barrington
Resigned: 10 February 1993
92 years old

Persons With Significant Control

Mark David Pearce
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory Stuart Pearce
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESTER JEFFERIES LIMITED Events

19 May 2017
Director's details changed for Mark David Pearce on 19 May 2017
19 May 2017
Director's details changed for Gregory Stuart Pearce on 18 May 2017
13 Feb 2017
Total exemption small company accounts made up to 31 October 2016
26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 75 more events
21 Feb 1989
New director appointed

18 Mar 1988
Full accounts made up to 31 October 1987

18 Mar 1988
Return made up to 14/03/88; full list of members

01 May 1987
Full accounts made up to 31 October 1986

01 May 1987
Return made up to 14/03/87; full list of members

CHESTER JEFFERIES LIMITED Charges

14 September 1994
Legal mortgage
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at buckingham road…
14 September 1994
Legal mortgage
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at water street martock…
17 August 1994
Mortgage debenture
Delivered: 26 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1989
Mortgage
Delivered: 4 July 1989
Status: Satisfied on 12 October 1994
Persons entitled: Lloyds Bank PLC
Description: Factory and warehouse at water street, hurst, martock…
24 March 1981
Debenture
Delivered: 26 March 1981
Status: Satisfied on 12 October 1994
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures (inc…
30 November 1979
Single debenture
Delivered: 4 December 1979
Status: Satisfied on 12 October 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges on the undertaking and all…