Jefton Court Limited WALLINGTON


Founded in 1993, Jefton Court, classified under reg no. 02801983 is an active company. Currently registered at 10 Jefton Court SM6 8QW, Wallington the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Ana P., Joao P. and Lawrence C.. Of them, Lawrence C. has been with the company the longest, being appointed on 14 November 2006 and Ana P. has been with the company for the least time - from 27 September 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jefton Court Limited Address / Contact

Office Address 10 Jefton Court
Office Address2 Ross Road
Town Wallington
Post code SM6 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02801983
Date of Incorporation Fri, 19th Mar 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Ana P.

Position: Director

Appointed: 27 September 2016

Joao P.

Position: Director

Appointed: 22 September 2015

Lawrence C.

Position: Director

Appointed: 14 November 2006

Anthony C.

Position: Director

Appointed: 29 September 2009

Resigned: 21 June 2016

Alexander D.

Position: Director

Appointed: 23 April 2002

Resigned: 03 February 2006

Caroline C.

Position: Secretary

Appointed: 23 April 2002

Resigned: 05 October 2010

Brian B.

Position: Director

Appointed: 01 February 2001

Resigned: 30 October 2012

Karen F.

Position: Secretary

Appointed: 01 February 1999

Resigned: 15 February 2002

Paul V.

Position: Director

Appointed: 14 December 1998

Resigned: 23 May 2000

Simon H.

Position: Director

Appointed: 14 December 1998

Resigned: 21 October 2001

Emma-Jane S.

Position: Director

Appointed: 01 April 1997

Resigned: 14 December 1998

Karen F.

Position: Director

Appointed: 20 September 1995

Resigned: 15 February 2002

Wendy P.

Position: Director

Appointed: 20 September 1995

Resigned: 01 April 1997

Janice P.

Position: Director

Appointed: 16 August 1994

Resigned: 14 December 1998

Peter K.

Position: Secretary

Appointed: 16 August 1994

Resigned: 01 September 1995

Peter K.

Position: Director

Appointed: 16 August 1994

Resigned: 08 September 1995

Richard A.

Position: Director

Appointed: 18 March 1994

Resigned: 16 August 1994

London Law Services Limited

Position: Nominee Director

Appointed: 19 March 1993

Resigned: 19 March 1993

Mark A.

Position: Director

Appointed: 19 March 1993

Resigned: 21 May 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1993

Resigned: 19 March 1993

Wendy V.

Position: Director

Appointed: 19 March 1993

Resigned: 16 August 1994

Mark A.

Position: Secretary

Appointed: 19 March 1993

Resigned: 21 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets14 84119 42623 10916 022
Net Assets Liabilities7 14211 69715 3838 270
Other
Creditors335365362388
Fixed Assets11 08611 08611 08611 086
Net Current Assets Liabilities14 50619 06122 74715 634
Total Assets Less Current Liabilities25 59230 14733 83326 720

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements