COOPER JEFFREY LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1TX
Company number 04708257
Status Active
Incorporation Date 23 March 2003
Company Type Private Limited Company
Address 43 DE TANY COURT, ST. ALBANS, HERTS, AL1 1TX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of COOPER JEFFREY LTD are www.cooperjeffrey.co.uk, and www.cooper-jeffrey.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. Cooper Jeffrey Ltd is a Private Limited Company. The company registration number is 04708257. Cooper Jeffrey Ltd has been working since 23 March 2003. The present status of the company is Active. The registered address of Cooper Jeffrey Ltd is 43 De Tany Court St Albans Herts Al1 1tx. The company`s financial liabilities are £356.6k. It is £-19.2k against last year. The cash in hand is £383.56k. It is £2.37k against last year. And the total assets are £414.58k, which is £-3.27k against last year. HALDER, Simon John is a Secretary of the company. JEFFREY, Duncan is a Director of the company. JEFFREY, Nicola is a Director of the company. Secretary MARTIN, John Colin has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Temporary employment agency activities".


cooper jeffrey Key Finiance

LIABILITIES £356.6k
-6%
CASH £383.56k
+0%
TOTAL ASSETS £414.58k
-1%
All Financial Figures

Current Directors

Secretary
HALDER, Simon John
Appointed Date: 24 December 2008

Director
JEFFREY, Duncan
Appointed Date: 23 June 2005
61 years old

Director
JEFFREY, Nicola
Appointed Date: 25 March 2003
58 years old

Resigned Directors

Secretary
MARTIN, John Colin
Resigned: 24 December 2008
Appointed Date: 25 March 2003

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 25 March 2003
Appointed Date: 23 March 2003

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 25 March 2003
Appointed Date: 23 March 2003

Persons With Significant Control

Mrs Nicola Jeffrey
Notified on: 23 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duncan Jeffrey
Notified on: 23 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPER JEFFREY LTD Events

07 Apr 2017
Confirmation statement made on 23 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2

...
... and 40 more events
04 Apr 2003
New secretary appointed
04 Apr 2003
New director appointed
02 Apr 2003
Director resigned
02 Apr 2003
Secretary resigned
23 Mar 2003
Incorporation

COOPER JEFFREY LTD Charges

1 June 2007
Legal charge
Delivered: 2 June 2007
Status: Satisfied on 24 June 2009
Persons entitled: National Westminster Bank PLC
Description: Flat 8 city point 93 st peters street st albans…
10 January 2006
Legal charge
Delivered: 17 January 2006
Status: Satisfied on 24 June 2009
Persons entitled: National Westminster Bank PLC
Description: 47 de tany court st albans hertfordshire. By way of fixed…
16 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 24 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…