You are here: bizstats.co.uk > a-z index > C list

C.h. Jeffries (pensions & Financial Planning) Limited CHORLEY


C.h. Jeffries (pensions & Financial Planning) started in year 1986 as Private Limited Company with registration number 01998376. The C.h. Jeffries (pensions & Financial Planning) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Chorley at Assurance House Chorley Business & Technology Centre. Postal code: PR7 6TE.

The firm has 3 directors, namely George C., Helen L. and Susan P.. Of them, George C., Helen L., Susan P. have been with the company the longest, being appointed on 3 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C.h. Jeffries (pensions & Financial Planning) Limited Address / Contact

Office Address Assurance House Chorley Business & Technology Centre
Office Address2 Euxton Lane, Euxton
Town Chorley
Post code PR7 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01998376
Date of Incorporation Tue, 11th Mar 1986
Industry Life insurance
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

George C.

Position: Director

Appointed: 03 August 2022

Helen L.

Position: Director

Appointed: 03 August 2022

Susan P.

Position: Director

Appointed: 03 August 2022

Janine F.

Position: Secretary

Appointed: 16 December 2005

Resigned: 03 August 2022

Shaun B.

Position: Secretary

Appointed: 03 March 2005

Resigned: 16 December 2005

Tracy W.

Position: Secretary

Appointed: 01 October 2004

Resigned: 03 March 2005

David F.

Position: Director

Appointed: 01 November 1994

Resigned: 03 August 2022

Brent C.

Position: Director

Appointed: 23 January 1992

Resigned: 16 December 2005

Harvey L.

Position: Director

Appointed: 23 January 1992

Resigned: 31 October 1997

Lesley C.

Position: Secretary

Appointed: 23 January 1992

Resigned: 01 October 2004

Paul W.

Position: Director

Appointed: 23 January 1992

Resigned: 10 March 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is David Foster Holdings Limited from Chorley, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Janine F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David Foster Holdings Limited

Assurance House Euxton Lane, Euxton, Chorley, PR7 6TE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05577437
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janine F.

Notified on 23 January 2021
Ceased on 23 January 2021
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 23 January 2021
Ceased on 23 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 9th, August 2022
Free Download (1 page)

Company search