JEFFGON LIMITED
SOUTH END ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 3PF

Company number 02353407
Status Active
Incorporation Date 28 February 1989
Company Type Private Limited Company
Address 8 DAINES WAY, THORPE BAY, SOUTH END ON SEA, ESSEX, SS1 3PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 July 2016 with updates; Director's details changed for Robin David Hughes on 11 September 2012. The most likely internet sites of JEFFGON LIMITED are www.jeffgon.co.uk, and www.jeffgon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Jeffgon Limited is a Private Limited Company. The company registration number is 02353407. Jeffgon Limited has been working since 28 February 1989. The present status of the company is Active. The registered address of Jeffgon Limited is 8 Daines Way Thorpe Bay South End On Sea Essex Ss1 3pf. The company`s financial liabilities are £39.71k. It is £-2.38k against last year. The cash in hand is £0.07k. It is £-4.04k against last year. And the total assets are £2.95k, which is £-3.7k against last year. HUGHES, Elizabeth Ann is a Secretary of the company. HUGHES, Edward William is a Director of the company. HUGHES, Elizabeth Ann is a Director of the company. HUGHES, Robin David is a Director of the company. Secretary BARKER, Stephen Philip has been resigned. Secretary CARDY, Paul Mark has been resigned. Secretary GOULD, William John has been resigned. Secretary HUGHES, Robin David has been resigned. Director BAUM, Colin has been resigned. Director GOULD, William John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jeffgon Key Finiance

LIABILITIES £39.71k
-6%
CASH £0.07k
-99%
TOTAL ASSETS £2.95k
-56%
All Financial Figures

Current Directors

Secretary
HUGHES, Elizabeth Ann
Appointed Date: 31 May 2008

Director
HUGHES, Edward William
Appointed Date: 31 January 1996
77 years old

Director
HUGHES, Elizabeth Ann
Appointed Date: 31 May 2008
74 years old

Director
HUGHES, Robin David
Appointed Date: 22 June 2006
42 years old

Resigned Directors

Secretary
BARKER, Stephen Philip
Resigned: 31 January 1997
Appointed Date: 26 August 1993

Secretary
CARDY, Paul Mark
Resigned: 26 August 1993

Secretary
GOULD, William John
Resigned: 22 June 2006
Appointed Date: 31 January 1997

Secretary
HUGHES, Robin David
Resigned: 31 May 2008
Appointed Date: 22 June 2006

Director
BAUM, Colin
Resigned: 31 January 1996
69 years old

Director
GOULD, William John
Resigned: 22 June 2006
69 years old

Persons With Significant Control

Mr Edward William Hughes
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JEFFGON LIMITED Events

10 Dec 2016
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 19 July 2016 with updates
25 Jul 2016
Director's details changed for Robin David Hughes on 11 September 2012
04 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 204,020

...
... and 82 more events
14 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Apr 1989
Registered office changed on 14/04/89 from: 197-199 city road london EC1V 1JN

14 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1989
Company name changed flaglight LIMITED\certificate issued on 31/03/89

28 Feb 1989
Incorporation

JEFFGON LIMITED Charges

30 April 2002
Legal charge
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 148 silverdale avenue westcliff-on-sea essex…
13 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 22 branksome road southend on sea…
5 February 2001
Legal mortgage
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82 christchurch road, southend on sea, essex. The goodwill…
10 July 2000
Legal mortgage
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35 st mary's road southend on sea essex…
25 October 1996
Legal mortgage
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 branksome road southend-on-sea essex and any goodwill of…
16 September 1996
Mortgage debenture
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1996
Legal mortgage
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…