YVETTE JELFS LIMITED

Register to unlock more data on OkredoRegister

YVETTE JELFS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC294448

Incorporation date

13/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon16/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon05/11/2025
Registered office address changed from Allerly Gattonside Melrose TD6 9LT Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-11-05
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon04/11/2025
Director's details changed for Ms Yvette Jane Jelfs on 2025-08-12
dot icon31/10/2025
Change of details for Ms Yvette Jane Jelfs as a person with significant control on 2025-08-12
dot icon17/07/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from Harmony Gardeners House Melrose Roxburghshire TD6 9LJ Scotland to Allerly Gattonside Melrose TD6 9LT on 2025-03-25
dot icon03/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Director's details changed for Ms Yvette Jane Jelfs on 2023-12-21
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon09/09/2022
Registered office address changed from Douglas Home & Co High St Melrose Roxburghshire TD6 9RU Scotland to Harmony Gardeners House Melrose Roxburghshire TD6 9LJ on 2022-09-09
dot icon22/08/2022
Registered office address changed from Moat House 14 Gala Park Galashiels TD1 1EX Scotland to Douglas Home & Co High St Melrose Roxburghshire TD6 9RU on 2022-08-22
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon13/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/03/2018
Director's details changed for Ms Yvette Jane Jelfs on 2018-03-27
dot icon28/03/2018
Change of details for Ms Yvette Jane Jelfs as a person with significant control on 2018-03-27
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon14/12/2017
Change of details for Ms Yvette Jane Jelfs as a person with significant control on 2016-04-06
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon17/10/2016
Registered office address changed from Tweed House Tweed Horizons St Boswells Melrose Scottish Borders TD6 0SG to Moat House 14 Gala Park Galashiels TD1 1EX on 2016-10-17
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon03/02/2016
Director's details changed for Mrs Yvette Jelfs on 2016-02-03
dot icon28/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon29/10/2014
Termination of appointment of Tessa Claire Harrison as a secretary on 2014-10-29
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Termination of appointment of Georgina Jelfs as a secretary on 2014-07-24
dot icon18/07/2014
Appointment of Mrs Tessa Claire Harrison as a secretary on 2014-07-01
dot icon26/06/2014
Registered office address changed from 1 Noble Place Hawick Roxburghshire TD9 9QF on 2014-06-26
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon08/01/2014
Registered office address changed from 1 Noble Place Hawick Roxburghshire TD9 9QS United Kingdom on 2014-01-08
dot icon08/01/2014
Secretary's details changed for Georgina Jelfs on 2013-12-20
dot icon08/01/2014
Director's details changed for Yvette Jelfs on 2013-04-01
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 2012-07-24
dot icon21/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon23/12/2009
Director's details changed for Yvette Jelfs on 2009-12-13
dot icon29/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 13/12/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2007
Return made up to 13/12/07; full list of members
dot icon19/01/2007
Return made up to 13/12/06; full list of members
dot icon08/06/2006
Secretary resigned
dot icon01/06/2006
New secretary appointed
dot icon13/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.16K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jelfs, Yvette Jane
Director
13/12/2005 - Present
4
Erdal, Stephanie
Secretary
13/12/2005 - 23/05/2006
-
Harrison, Tessa Claire
Secretary
01/07/2014 - 29/10/2014
-
Jelfs, Georgina
Secretary
13/12/2005 - 24/07/2014
-

Persons with Significant Control

1
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 YVETTE JELFS LIMITED

YVETTE JELFS LIMITED is an(a) Active company incorporated on 13/12/2005 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. 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 YVETTE JELFS LIMITED?

toggle

YVETTE JELFS LIMITED is currently Active. It was registered on 13/12/2005 .

Where is YVETTE JELFS LIMITED located?

toggle

YVETTE JELFS LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does YVETTE JELFS LIMITED do?

toggle

YVETTE JELFS LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for YVETTE JELFS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-13 with updates.