JEFFRIES LETTINGS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO2 0LZ
Company number 03738758
Status Active
Incorporation Date 23 March 1999
Company Type Private Limited Company
Address 112/114 LONDON ROAD, PORTSMOUTH, PO2 0LZ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Director's details changed for Mr Stuart Whiting on 10 March 2016. The most likely internet sites of JEFFRIES LETTINGS LIMITED are www.jeffrieslettings.co.uk, and www.jeffries-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Jeffries Lettings Limited is a Private Limited Company. The company registration number is 03738758. Jeffries Lettings Limited has been working since 23 March 1999. The present status of the company is Active. The registered address of Jeffries Lettings Limited is 112 114 London Road Portsmouth Po2 0lz. . KEYLOCK, Peter Edward is a Director of the company. WHITING, Stuart is a Director of the company. Secretary JEFFRIES, Graham Arthur has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director JEFFRIES, Graham Arthur has been resigned. Director MACKENZIE, Tracey Ann has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
KEYLOCK, Peter Edward
Appointed Date: 23 March 1999
57 years old

Director
WHITING, Stuart
Appointed Date: 23 March 1999
58 years old

Resigned Directors

Secretary
JEFFRIES, Graham Arthur
Resigned: 26 May 2015
Appointed Date: 23 March 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 March 1999
Appointed Date: 23 March 1999

Director
JEFFRIES, Graham Arthur
Resigned: 26 May 2015
Appointed Date: 23 March 1999
73 years old

Director
MACKENZIE, Tracey Ann
Resigned: 17 July 2002
Appointed Date: 23 March 1999
66 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 March 1999
Appointed Date: 23 March 1999

JEFFRIES LETTINGS LIMITED Events

09 Jan 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
01 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

01 Apr 2016
Director's details changed for Mr Stuart Whiting on 10 March 2016
01 Apr 2016
Director's details changed for Mr Peter Edward Keylock on 10 March 2016
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 45 more events
07 Apr 1999
New director appointed
07 Apr 1999
New director appointed
07 Apr 1999
New director appointed
07 Apr 1999
Registered office changed on 07/04/99 from: 31 corsham street london N1 6DR
23 Mar 1999
Incorporation

JEFFRIES LETTINGS LIMITED Charges

8 March 2016
Charge code 0373 8758 0001
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…