WELSH AND JEFFERIES LIMITED

Hellopages » Greater London » Westminster » W1S 3PR

Company number 00146764
Status Active
Incorporation Date 21 March 1917
Company Type Private Limited Company
Address 20 SAVILE ROW, LONDON, W1S 3PR
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 10,000 . The most likely internet sites of WELSH AND JEFFERIES LIMITED are www.welshandjefferies.co.uk, and www.welsh-and-jefferies.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. Welsh and Jefferies Limited is a Private Limited Company. The company registration number is 00146764. Welsh and Jefferies Limited has been working since 21 March 1917. The present status of the company is Active. The registered address of Welsh and Jefferies Limited is 20 Savile Row London W1s 3pr. The company`s financial liabilities are £58.72k. It is £18.67k against last year. And the total assets are £131.46k, which is £2.08k against last year. COTTRELL, James Byron is a Secretary of the company. COTTRELL, James Byron is a Director of the company. QUAN, Ying Mei is a Director of the company. Secretary COOPER, Alan John has been resigned. Director COOPER, Alan John has been resigned. Director ELLIOTT, Leonard Frederick has been resigned. Director ELLIOTT, Violet Caroline has been resigned. Director MORRIS, Francis John has been resigned. Director PLEWS, Malcolm John has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


welsh and jefferies Key Finiance

LIABILITIES £58.72k
+46%
CASH n/a
TOTAL ASSETS £131.46k
+1%
All Financial Figures

Current Directors

Secretary
COTTRELL, James Byron
Appointed Date: 29 September 2006

Director
COTTRELL, James Byron
Appointed Date: 29 September 2006
74 years old

Director
QUAN, Ying Mei
Appointed Date: 08 November 2011
43 years old

Resigned Directors

Secretary
COOPER, Alan John
Resigned: 29 September 2006

Director
COOPER, Alan John
Resigned: 30 September 2006
85 years old

Director
ELLIOTT, Leonard Frederick
Resigned: 02 September 1992
114 years old

Director
ELLIOTT, Violet Caroline
Resigned: 02 September 1992
112 years old

Director
MORRIS, Francis John
Resigned: 25 February 2005
72 years old

Director
PLEWS, Malcolm John
Resigned: 09 February 2012
Appointed Date: 01 June 1997
79 years old

Persons With Significant Control

Mr James Byron Cottrell
Notified on: 19 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WELSH AND JEFFERIES LIMITED Events

31 Jul 2016
Confirmation statement made on 19 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000

31 May 2015
Total exemption small company accounts made up to 30 September 2014
23 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000

...
... and 70 more events
12 Jan 1988
Return made up to 21/05/87; full list of members

06 Aug 1987
Full accounts made up to 30 September 1986

11 Oct 1986
Full accounts made up to 30 September 1985

03 Oct 1986
Return made up to 25/09/86; full list of members

21 Mar 1917
Incorporation

WELSH AND JEFFERIES LIMITED Charges

12 November 1990
Mortgage debenture
Delivered: 15 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…