Company NameJeffery Building Products Limited
DirectorsCarole Ann Jeffery and Graham William Jeffery
Company StatusActive
Company Number06360542
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Carole Ann Jeffery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Staindale
Cleveland Park
Guisborough
Cleveland
TS14 8JU
Director NameMr Graham William Jeffery
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Staindale
Cleveland Park
Guisborough
Cleveland
TS14 8JU
Secretary NameMrs Carole Ann Jeffery
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Staindale
Cleveland Park
Guisborough
Cleveland
TS14 8JU
Director NameMiss Louise Sherwood
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Berkley Drive
Guisborough
Cleveland
TS14 7LU

Contact

Websitewww.jefferybuildingproducts.co.uk/
Telephone01642 724800
Telephone regionMiddlesbrough

Location

Registered Address21 High Green
Great Ayton
Middlesbrough
TS9 6BJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Ayton
WardGreat Ayton
Built Up AreaGreat Ayton
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Carole Anne Jeffery
50.00%
Ordinary
500 at £1Graham William Jeffery
50.00%
Ordinary

Financials

Year2014
Net Worth£17,395
Cash£3,531
Current Liabilities£144,964

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

12 June 2014Delivered on: 19 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 February 2022Current accounting period shortened from 31 March 2022 to 28 February 2022 (1 page)
29 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 January 2019Satisfaction of charge 063605420001 in full (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 November 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
13 November 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
30 October 2017Termination of appointment of Louise Sherwood as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Louise Sherwood as a director on 30 October 2017 (1 page)
9 October 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
9 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
9 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 December 2014Appointment of Miss Louise Sherwood as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Miss Louise Sherwood as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Miss Louise Sherwood as a director on 1 December 2014 (2 pages)
11 December 2014Termination of appointment of Carole Ann Jeffery as a secretary on 1 December 2014 (1 page)
11 December 2014Termination of appointment of Carole Ann Jeffery as a secretary on 1 December 2014 (1 page)
11 December 2014Termination of appointment of Carole Ann Jeffery as a secretary on 1 December 2014 (1 page)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
19 June 2014Registration of charge 063605420001 (44 pages)
19 June 2014Registration of charge 063605420001 (44 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 March 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
(3 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 04/09/08; full list of members (4 pages)
24 September 2008Return made up to 04/09/08; full list of members (4 pages)
4 September 2007Incorporation (14 pages)
4 September 2007Incorporation (14 pages)