C.H. JEFFERSON & CO. LIMITED

Register to unlock more data on OkredoRegister

C.H. JEFFERSON & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214093

Incorporation date

26/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 4 Park Square, Scunthorpe, North Lincolnshire DN15 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1988)
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon17/02/2025
Registered office address changed from , Suite 1 the Limewood Suite, 5 Park Square, Scunthorpe, North Lincolnshire, DN15 6JH to Suite 1 4 Park Square Scunthorpe North Lincolnshire DN15 6JH on 2025-02-17
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon21/08/2019
Notification of Helen Jayne Staniforth as a person with significant control on 2019-08-21
dot icon21/08/2019
Cessation of Allan Leonard Clark as a person with significant control on 2019-08-21
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon21/08/2019
Appointment of Mrs Helen Jayne Staniforth as a director on 2019-08-21
dot icon21/08/2019
Termination of appointment of Claire Patricia Phillips as a director on 2019-08-21
dot icon21/08/2019
Termination of appointment of Allan Leonard Clark as a director on 2019-08-21
dot icon21/08/2019
Termination of appointment of Allan Leonard Clark as a secretary on 2019-08-21
dot icon11/06/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon01/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon29/06/2015
Registered office address changed from , 5 Suite 1, the Limewood Suite, 5 Park Square, Scunthorpe, North Lincolnshire, DN15 6JH, England to Suite 1 4 Park Square Scunthorpe North Lincolnshire DN15 6JH on 2015-06-29
dot icon10/03/2015
Registered office address changed from , 108 Oswald Road, Scunthorpe, South Humberside, DN15 7PA to Suite 1 4 Park Square Scunthorpe North Lincolnshire DN15 6JH on 2015-03-10
dot icon29/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon04/09/2013
Director's details changed for Mrs Claire Patricia Phillips on 2013-08-04
dot icon04/09/2013
Director's details changed for Allan Leonard Clark on 2013-08-04
dot icon04/09/2013
Secretary's details changed for Allan Leonard Clark on 2013-08-04
dot icon06/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon06/09/2011
Appointment of Mrs Claire Patricia Phillips as a director
dot icon08/06/2011
Termination of appointment of Joanna Griffiths as a director
dot icon19/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/08/2010
Director's details changed for Allan Leonard Clark on 2010-08-09
dot icon18/08/2010
Director's details changed for Joanna Mary Griffiths on 2010-08-09
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/09/2009
Return made up to 09/08/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/09/2008
Return made up to 09/08/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/11/2007
Return made up to 09/08/07; full list of members
dot icon21/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon11/09/2006
Return made up to 09/08/06; full list of members
dot icon02/09/2005
Return made up to 09/08/05; full list of members
dot icon19/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/08/2004
Return made up to 09/08/04; full list of members
dot icon20/08/2003
Return made up to 09/08/03; full list of members
dot icon31/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/09/2002
Return made up to 09/08/02; full list of members
dot icon20/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/09/2001
Return made up to 09/08/01; full list of members
dot icon04/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon15/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon03/01/2001
Director resigned
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon11/09/2000
Return made up to 09/08/00; full list of members
dot icon23/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon19/08/1999
Return made up to 09/08/99; no change of members
dot icon26/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon08/09/1998
Return made up to 09/08/98; no change of members
dot icon09/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/09/1997
Return made up to 09/08/97; full list of members
dot icon04/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon15/08/1996
Return made up to 09/08/96; no change of members
dot icon02/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon15/08/1995
Return made up to 09/08/95; no change of members
dot icon23/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon16/08/1994
Return made up to 09/08/94; full list of members
dot icon17/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon31/08/1993
Return made up to 09/08/93; no change of members
dot icon03/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon27/08/1992
Return made up to 09/08/92; no change of members
dot icon30/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon19/08/1991
Return made up to 09/08/91; full list of members
dot icon19/08/1991
Resolutions
dot icon19/08/1991
Resolutions
dot icon27/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon27/02/1991
Return made up to 31/12/90; no change of members
dot icon26/02/1991
New secretary appointed
dot icon26/02/1991
New director appointed
dot icon04/02/1991
Registered office changed on 04/02/91 from:\47 brunswick place, london, N1 6EE
dot icon04/02/1991
Secretary resigned
dot icon04/02/1991
Director resigned
dot icon21/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon21/12/1989
Resolutions
dot icon17/08/1989
Return made up to 09/08/89; full list of members
dot icon25/02/1988
Wd 02/02/88 pd 26/01/88--------- £ si 2@1
dot icon26/01/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
940.00
-
0.00
-
-
2022
1
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staniforth, Helen Jayne
Director
21/08/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.H. JEFFERSON & CO. LIMITED

C.H. JEFFERSON & CO. LIMITED is an(a) Active company incorporated on 26/01/1988 with the registered office located at Suite 1 4 Park Square, Scunthorpe, North Lincolnshire DN15 6JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.H. JEFFERSON & CO. LIMITED?

toggle

C.H. JEFFERSON & CO. LIMITED is currently Active. It was registered on 26/01/1988 .

Where is C.H. JEFFERSON & CO. LIMITED located?

toggle

C.H. JEFFERSON & CO. LIMITED is registered at Suite 1 4 Park Square, Scunthorpe, North Lincolnshire DN15 6JH.

What does C.H. JEFFERSON & CO. LIMITED do?

toggle

C.H. JEFFERSON & CO. LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for C.H. JEFFERSON & CO. LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-31.