Jefferson Close Management Company Limited READING


Founded in 1998, Jefferson Close Management Company, classified under reg no. 03519753 is an active company. Currently registered at 5 Jefferson Close RG4 8US, Reading the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Kenneth S. and Alan B.. In addition one secretary - Louise C. - is with the firm. Currently 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.

Jefferson Close Management Company Limited Address / Contact

Office Address 5 Jefferson Close
Office Address2 Emmer Green
Town Reading
Post code RG4 8US
Country of origin United Kingdom

Company Information / Profile

Registration Number 03519753
Date of Incorporation Mon, 2nd Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Louise C.

Position: Secretary

Appointed: 08 November 2012

Kenneth S.

Position: Director

Appointed: 01 January 2010

Alan B.

Position: Director

Appointed: 01 November 2009

Anthony S.

Position: Secretary

Appointed: 16 June 2010

Resigned: 08 November 2012

Anthony S.

Position: Director

Appointed: 01 January 2010

Resigned: 08 November 2012

Edmund H.

Position: Director

Appointed: 25 July 2008

Resigned: 02 January 2010

Edmund H.

Position: Secretary

Appointed: 25 July 2008

Resigned: 02 January 2010

John B.

Position: Director

Appointed: 02 March 1998

Resigned: 21 March 2000

Anthony S.

Position: Secretary

Appointed: 02 March 1998

Resigned: 15 May 2008

Anthony S.

Position: Director

Appointed: 02 March 1998

Resigned: 15 May 2008

Alan B.

Position: Director

Appointed: 02 March 1998

Resigned: 05 April 2009

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1998

Resigned: 02 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth223223223       
Balance Sheet
Current Assets8 9727 1723 1352 5163 5074 7334 5535 1705 5814 594
Net Assets Liabilities  223223223223223223223223
Cash Bank In Hand8 9726 797        
Debtors 375        
Net Assets Liabilities Including Pension Asset Liability223223223       
Reserves/Capital
Called Up Share Capital1111        
Profit Loss Account Reserve212212        
Shareholder Funds223223223       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     300300300326 
Creditors  8003003004 2104 0304 647326413
Net Current Assets Liabilities7 3156 3652 3352 2163 2074 7334 5535 1705 2554 181
Other Operating Expenses Format2   3 3952 2862 076 2 7592 915 
Other Operating Income Format2  1123 21 
Raw Materials Consumables Used  7 3383 395      
Total Assets Less Current Liabilities7 3156 3652 3352 2163 2074 7334 5535 1705 5814 181
Turnover Revenue  7 3373 3942 2842 073 2 7572 914 
Creditors Due After One Year7 0926 1422 112       
Creditors Due Within One Year1 657807800       
Number Shares Allotted1111        
Other Operating Charges Format2 4 3567 338       
Other Operating Income 11       
Par Value Share11        
Share Capital Allotted Called Up Paid1111        
Turnover Gross Operating Revenue 4 3557 337       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, August 2023
Free Download (8 pages)

Company search

Advertisements