WEDD JEFFERSON (NOMINEES) LIMITED

1 Churchill Place 1 Churchill Place, E14 5HP
StatusACTIVE
Company No.00393012
CategoryPrivate Limited Company
Incorporated06 Feb 1945
Age79 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

WEDD JEFFERSON (NOMINEES) LIMITED is an active private limited company with number 00393012. It was incorporated 79 years, 5 months, 23 days ago, on 06 February 1945. The company address is 1 Churchill Place 1 Churchill Place, E14 5HP.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Leslie Orr

Termination date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Stuart Mackenzie

Appointment date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Margaret Currie

Termination date: 2021-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Elizabeth Hunt

Termination date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Elizabeth Hunt

Appointment date: 2018-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Johnathan Perry

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Margaret Currie

Appointment date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Begley

Termination date: 2018-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kivlehan

Termination date: 2017-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Phillip Staiano

Appointment date: 2017-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Begley

Appointment date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentino Wotton

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kivlehan

Appointment date: 2016-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Burrows

Termination date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Burleton

Termination date: 2015-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valentino Wotton

Appointment date: 2015-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Edward Philpot

Termination date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Statement of companys objects

Date: 14 Oct 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Johnathan Perry

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Leslie Orr

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Williams

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Edward Philpot

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Burleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Mackenzie

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Berry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew West

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Belam

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yin Leung

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yin Hai Anita Leung

Documents

View document PDF

Resolution

Date: 09 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david mark berry

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed james richard burrows

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Address

Type: 287

Description: Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/01; full list of members

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/00; full list of members

Documents

View document PDF


Some Companies

BRIGHT FINANCIAL SOLUTIONS LIMITED

THE OLD POST OFFICE,BRIDGEND,CF31 3NH

Number:05298155
Status:ACTIVE
Category:Private Limited Company

COMMA SENSE LIMITED

18 WAVERLEY AVENUE,WARRINGTON,WA4 3BN

Number:09943755
Status:ACTIVE
Category:Private Limited Company

INSIDE TRACK TRAVEL LIMITED

C/O : LONDON TAX BUREAU, SUITE E,,LONDON,,NW6 3BT

Number:04689729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERLIN IT SOLUTIONS LIMITED

46 MERLIN WAY,EAST GRINSTEAD,RH19 3XG

Number:07001618
Status:ACTIVE
Category:Private Limited Company

PC GROUP HOLDINGS LIMITED

C/O WYCHBURY GREAVES TOWERS PLAZA,RUGELEY,WS15 1UN

Number:10174547
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE HEALTH SYSTEMS UK LTD

BUSINESS DESIGN CENTRE UNIT 115,LONDON,N1 0QH

Number:08102963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source