Jeffco Services Ltd SWINDON


Jeffco Services Ltd was formally closed on 2023-09-12. Jeffco Services was a private limited company that was located at 12 Hoggs Lane, Purton, Swindon, SN5 4HQ. Its total net worth was estimated to be approximately 1 pound, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 2014-12-01) was run by 3 directors.
Director Lorraine J. who was appointed on 27 May 2021.
Director Gemma J. who was appointed on 27 May 2021.
Director Graham J. who was appointed on 01 December 2014.

The company was officially categorised as "other construction installation" (43290). According to the Companies House database, there was a name alteration on 2022-02-16 and their previous name was 3c.caversham Construction & Consultancy. The last confirmation statement was filed on 2023-03-09 and last time the annual accounts were filed was on 31 January 2023. 2016-03-19 is the date of the latest annual return.

Jeffco Services Ltd Address / Contact

Office Address 12 Hoggs Lane
Office Address2 Purton
Town Swindon
Post code SN5 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09335005
Date of Incorporation Mon, 1st Dec 2014
Date of Dissolution Tue, 12th Sep 2023
Industry Other construction installation
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 23rd Mar 2024
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Lorraine J.

Position: Director

Appointed: 27 May 2021

Gemma J.

Position: Director

Appointed: 27 May 2021

Graham J.

Position: Director

Appointed: 01 December 2014

Matthew J.

Position: Director

Appointed: 01 July 2020

Resigned: 27 October 2021

Matthew J.

Position: Director

Appointed: 26 September 2018

Resigned: 20 November 2019

Lorraine J.

Position: Director

Appointed: 05 February 2018

Resigned: 20 November 2019

Gemma J.

Position: Director

Appointed: 05 February 2018

Resigned: 20 November 2019

Peter V.

Position: Director

Appointed: 01 December 2014

Resigned: 01 December 2014

People with significant control

Graham J.

Notified on 10 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graham J.

Notified on 10 March 2017
Ceased on 10 March 2017
Nature of control: 75,01-100% shares

Company previous names

3c.caversham Construction & Consultancy February 16, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-092016-02-082016-02-092017-02-092018-02-092019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1111      
Balance Sheet
Cash Bank On Hand   52190 779182 81926 2325 17834 84129 416
Current Assets   63 502107 465189 631183 944173 37681 56737 093
Debtors   62 98116 6866 81219 21029 69646 7267 677
Net Assets Liabilities   40 72690 800153 68494 47552 27547 28635 142
Other Debtors   12 59612 936628 30714 58646 7265 070
Property Plant Equipment    280140798399 1 026
Total Inventories      138 502138 502  
Cash Bank In Hand  11      
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Called Up Share Capital1         
Shareholder Funds1111      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1402808191 2181 6172 602
Additions Other Than Through Business Combinations Property Plant Equipment    420 1 197  2 156
Average Number Employees During Period   1144243
Bank Borrowings      18 96914 64917 649 
Bank Borrowings Overdrafts      18 969   
Bank Overdrafts      6 0316 0318 890 
Corporation Tax Payable     23 400    
Corporation Tax Recoverable      10 903   
Creditors   22 77616 89236 05971 14996 34616 6322 977
Increase From Depreciation Charge For Year Property Plant Equipment    1401405393993991 033
Net Current Assets Liabilities   40 72690 573153 572112 79577 03064 93534 116
Number Shares Issued Fully Paid      100   
Other Creditors    3 7354 7221 5704 5736 8322 977
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         48
Other Disposals Property Plant Equipment         145
Other Taxation Social Security Payable     7 9381 095   
Par Value Share 1 1  1   
Property Plant Equipment Gross Cost    4204201 6171 6171 6173 628
Provisions For Liabilities Balance Sheet Subtotal    5327149149  
Taxation Including Deferred Taxation Balance Sheet Subtotal     27149   
Taxation Social Security Payable   22 77613 15731 3371 095620910 
Total Assets Less Current Liabilities1  40 72690 853153 711113 59377 42964 93535 142
Trade Creditors Trade Payables      2 505   
Trade Debtors Trade Receivables    3 7506 75010 90310 903  
Called Up Share Capital Not Paid Not Expressed As Current Asset11        
Number Shares Allotted 1 1      
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements