JEFF & CO LIMITED
LONDON INNOVATIVE COROPRATION LIMITED

Hellopages » Greater London » Westminster » W1F 8EF

Company number 04050055
Status Active
Incorporation Date 9 August 2000
Company Type Private Limited Company
Address 21 D'ARBLAY STREET, LONDON, ENGLAND, W1F 8EF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 18 May 2016. The most likely internet sites of JEFF & CO LIMITED are www.jeffco.co.uk, and www.jeff-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Jeff Co Limited is a Private Limited Company. The company registration number is 04050055. Jeff Co Limited has been working since 09 August 2000. The present status of the company is Active. The registered address of Jeff Co Limited is 21 D Arblay Street London England W1f 8ef. . KNUDSEN-POND, Margit Sonja is a Secretary of the company. BANKS, Jeffrey Tatham is a Director of the company. Secretary BBR SECRETARIES LIMITED has been resigned. Secretary CARNILL, Richard Charles has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary ATTORNEY COMPANY SECRETARIES LIMITED has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KNUDSEN-POND, Margit Sonja
Appointed Date: 01 March 2011

Director
BANKS, Jeffrey Tatham
Appointed Date: 24 November 2000
82 years old

Resigned Directors

Secretary
BBR SECRETARIES LIMITED
Resigned: 07 December 2007
Appointed Date: 02 August 2005

Secretary
CARNILL, Richard Charles
Resigned: 02 August 2005
Appointed Date: 24 November 2000

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 24 November 2000
Appointed Date: 09 August 2000

Secretary
ATTORNEY COMPANY SECRETARIES LIMITED
Resigned: 28 February 2011
Appointed Date: 07 December 2007

Director
RUTLAND DIRECTORS LIMITED
Resigned: 29 November 2000
Appointed Date: 09 August 2000

Persons With Significant Control

Mr Jeffrey Tatham-Banks
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

JEFF & CO LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 30 April 2016
15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 May 2016
Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 18 May 2016
03 Feb 2016
Accounts for a dormant company made up to 30 April 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 48 more events
10 Jan 2001
Director resigned
10 Jan 2001
Secretary resigned
10 Jan 2001
Registered office changed on 10/01/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR
20 Nov 2000
Company name changed innovative coropration LIMITED\certificate issued on 21/11/00
09 Aug 2000
Incorporation