WILLIAM JEFFCOAT LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV8 1BS

Company number 00141705
Status Active
Incorporation Date 29 September 1915
Company Type Private Limited Company
Address 15 PEARS CLOSE, KENILWORTH, WARWICKSHIRE, CV8 1BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 6,853 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WILLIAM JEFFCOAT LIMITED are www.williamjeffcoat.co.uk, and www.william-jeffcoat.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and one months. William Jeffcoat Limited is a Private Limited Company. The company registration number is 00141705. William Jeffcoat Limited has been working since 29 September 1915. The present status of the company is Active. The registered address of William Jeffcoat Limited is 15 Pears Close Kenilworth Warwickshire Cv8 1bs. . SNOAD, Sheila Mary is a Secretary of the company. KARKOWSKI, Elizabeth is a Director of the company. KIRKLAND, Bridget is a Director of the company. SNOAD, Jeremy Paul is a Director of the company. SNOAD, Sheila Mary is a Director of the company. Secretary HODGETTS, John has been resigned. Director BAINBRIDGE, Rachel Gay has been resigned. Director HIDDERLEY, Grace Lillian has been resigned. Director HODGETTS, John has been resigned. Director HODGETTS, Phyllis Mary has been resigned. Director IBBOTSON, Richard Neville has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SNOAD, Sheila Mary
Appointed Date: 23 July 1994

Director
KARKOWSKI, Elizabeth
Appointed Date: 05 April 2008
74 years old

Director
KIRKLAND, Bridget
Appointed Date: 02 September 2004
85 years old

Director
SNOAD, Jeremy Paul

65 years old

Director
SNOAD, Sheila Mary
Appointed Date: 23 July 1994
94 years old

Resigned Directors

Secretary
HODGETTS, John
Resigned: 07 June 1994

Director
BAINBRIDGE, Rachel Gay
Resigned: 15 July 2004
Appointed Date: 14 July 1997
83 years old

Director
HIDDERLEY, Grace Lillian
Resigned: 16 July 1991
111 years old

Director
HODGETTS, John
Resigned: 07 June 1994
115 years old

Director
HODGETTS, Phyllis Mary
Resigned: 13 June 2002
117 years old

Director
IBBOTSON, Richard Neville
Resigned: 14 July 1997
99 years old

WILLIAM JEFFCOAT LIMITED Events

05 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,853

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6,853

23 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
21 Aug 1987
Auditor's resignation

23 Mar 1987
Return made up to 07/03/87; full list of members

30 Jan 1987
Full accounts made up to 31 March 1986

09 Jun 1986
Full accounts made up to 31 March 1985

27 May 1986
Return made up to 10/05/86; full list of members