Company NameDavid Jeffs And Associates Limited
Company StatusDissolved
Company Number05423807
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date1 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Jeffs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address17 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameDr Vivien Patricia Jeffs
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Secretary NameDr Vivien Patricia Jeffs
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth£77,181
Cash£77,294
Current Liabilities£3,159

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Return of final meeting in a members' voluntary winding up (12 pages)
1 November 2016Return of final meeting in a members' voluntary winding up (12 pages)
26 November 2015Liquidators statement of receipts and payments to 25 September 2015 (13 pages)
26 November 2015Liquidators' statement of receipts and payments to 25 September 2015 (13 pages)
26 November 2015Liquidators' statement of receipts and payments to 25 September 2015 (13 pages)
28 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages)
13 October 2014Registered office address changed from 31 Hawthorn Grove York YO31 7YA to 17-25 Scarborough Street Hartlepool TS24 7DA on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 31 Hawthorn Grove York YO31 7YA to 17-25 Scarborough Street Hartlepool TS24 7DA on 13 October 2014 (2 pages)
9 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-26
(1 page)
9 October 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
9 October 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Declaration of solvency (3 pages)
9 October 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
9 October 2014Declaration of solvency (3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Dr Vivien Patricia Jeffs on 13 April 2010 (2 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for David John Jeffs on 13 April 2010 (2 pages)
14 April 2010Director's details changed for David John Jeffs on 13 April 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Dr Vivien Patricia Jeffs on 13 April 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Return made up to 13/04/09; full list of members (4 pages)
14 April 2009Return made up to 13/04/09; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from 14 clifford street york YO1 9RD (1 page)
10 October 2008Registered office changed on 10/10/2008 from 14 clifford street york YO1 9RD (1 page)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2007Return made up to 13/04/07; full list of members (2 pages)
24 April 2007Return made up to 13/04/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2006Return made up to 13/04/06; full list of members (7 pages)
10 May 2006Return made up to 13/04/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
29 April 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
13 April 2005Incorporation (17 pages)
13 April 2005Incorporation (17 pages)