Company NameC.M. Jefferies & Co. Limited
DirectorsBarbara Jefferies and Timothy Clarence Brandon Jefferies
Company StatusActive
Company Number00482686
CategoryPrivate Limited Company
Incorporation Date30 May 1950(73 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarbara Jefferies
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(42 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Director NameMr Timothy Clarence Brandon Jefferies
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(42 years, 7 months after company formation)
Appointment Duration30 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressAldford House 8 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Secretary NameBarbara Jefferies
NationalityBritish
StatusCurrent
Appointed29 April 1994(43 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Director NameMr Clarence Moule Jefferies
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(42 years, 3 months after company formation)
Appointment Duration4 months (resigned 26 December 1992)
RoleCardboard Box Manufacturer
Correspondence Address52 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameMr Charles Lowe
Date of BirthApril 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCardboard Box Manufa
Correspondence AddressThe Hollows
Congleton Road
Sandbach
Cheshire
Cw11
Secretary NameMr Charles Lowe
NationalityBritish
StatusResigned
Appointed26 August 1992(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressThe Hollows
Congleton Road
Sandbach
Cheshire
Cw11

Location

Registered AddressAldford House
8 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

4.5k at £1Barbara Jefferies
8.00%
Ordinary
20.2k at £1Mr Timothy C.b Jefferies
36.01%
Ordinary
15.7k at £1Mrs E.p.a. Sinclair
27.99%
Ordinary
15.7k at £1Mrs S.c.b. Wood
27.99%
Ordinary

Financials

Year2014
Net Worth£4,972,076
Cash£2,670,477
Current Liabilities£18,156

Accounts

Latest Accounts31 May 2022 (1 year, 6 months ago)
Next Accounts Due29 February 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return26 April 2023 (7 months, 2 weeks ago)
Next Return Due10 May 2024 (5 months from now)

Charges

29 May 1992Delivered on: 11 June 1992
Satisfied on: 26 May 1994
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £27,117 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance for full details please see doc m 114C.
Fully Satisfied
13 April 1957Delivered on: 24 April 1957
Satisfied on: 14 November 1997
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: The toy factory hassall road sandbach (see doc 15 for details).
Fully Satisfied
21 March 1955Delivered on: 25 March 1955
Satisfied on: 14 November 1997
Persons entitled: Williams Deacons Bank Limited

Classification: Without writtern instrument charge
Secured details: All moneys due etc.
Particulars: Freehold land 1 1/4 acres with garage and factor erected thereon hussall road malkins bank sandbach cheshire.
Fully Satisfied

Filing History

7 January 2021Accounts for a small company made up to 31 May 2020 (10 pages)
29 April 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
2 December 2019Accounts for a small company made up to 31 May 2019 (10 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
17 December 2018Accounts for a small company made up to 31 May 2018 (10 pages)
27 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
19 February 2018Accounts for a small company made up to 31 May 2017 (15 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
21 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
21 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 56,100
(5 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 56,100
(5 pages)
11 February 2016Accounts for a small company made up to 31 May 2015 (8 pages)
11 February 2016Accounts for a small company made up to 31 May 2015 (8 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 56,100
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 56,100
(5 pages)
6 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 56,100
(5 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 56,100
(5 pages)
28 January 2014Accounts for a small company made up to 31 May 2013 (6 pages)
28 January 2014Accounts for a small company made up to 31 May 2013 (6 pages)
12 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
12 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
9 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
9 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
6 May 2010Director's details changed for Timothy Clarence Brandon Jefferies on 26 April 2010 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Timothy Clarence Brandon Jefferies on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Barbara Jefferies on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Barbara Jefferies on 26 April 2010 (2 pages)
18 February 2010Amended accounts made up to 31 May 2009 (7 pages)
18 February 2010Amended accounts made up to 31 May 2009 (7 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 September 2009Auditor's resignation (1 page)
2 September 2009Auditor's resignation (1 page)
17 July 2009Registered office changed on 17/07/2009 from, aldford, 8 aldford place, alderley edge, cheshire, SK9 7RQ (1 page)
17 July 2009Return made up to 26/04/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from, aldford, 8 aldford place, alderley edge, cheshire, SK9 7RQ (1 page)
17 July 2009Return made up to 26/04/09; full list of members (4 pages)
27 February 2009Accounts for a small company made up to 31 May 2008 (8 pages)
27 February 2009Accounts for a small company made up to 31 May 2008 (8 pages)
12 August 2008Return made up to 26/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2008Return made up to 26/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2008Registered office changed on 14/02/08 from: malkins bank, sandbach, cheshire, CW11 0XW (1 page)
14 February 2008Registered office changed on 14/02/08 from: malkins bank, sandbach, cheshire, CW11 0XW (1 page)
21 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
21 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
8 June 2007Return made up to 26/04/07; no change of members (7 pages)
8 June 2007Return made up to 26/04/07; no change of members (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
22 May 2006Return made up to 26/04/06; full list of members (8 pages)
22 May 2006Return made up to 26/04/06; full list of members (8 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
12 May 2005Return made up to 26/04/05; full list of members (8 pages)
12 May 2005Return made up to 26/04/05; full list of members (8 pages)
16 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
16 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
21 June 2004Return made up to 26/04/04; full list of members (8 pages)
21 June 2004Return made up to 26/04/04; full list of members (8 pages)
25 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
25 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
1 July 2003Return made up to 26/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2003Return made up to 26/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
18 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
5 June 2002Return made up to 26/04/02; full list of members (8 pages)
5 June 2002Return made up to 26/04/02; full list of members (8 pages)
5 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
28 June 2001Return made up to 26/04/01; full list of members (7 pages)
28 June 2001Return made up to 26/04/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
1 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
9 May 1999Return made up to 26/04/99; no change of members (4 pages)
9 May 1999Return made up to 26/04/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 May 1998Return made up to 26/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 26/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 March 1998£ ic 66100/56100 13/03/98 £ sr 10000@1=10000 (1 page)
31 March 1998£ ic 66100/56100 13/03/98 £ sr 10000@1=10000 (1 page)
31 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 March 1998Full group accounts made up to 31 May 1997 (16 pages)
19 March 1998Full group accounts made up to 31 May 1997 (16 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1997Return made up to 26/04/97; full list of members (6 pages)
9 May 1997Return made up to 26/04/97; full list of members (6 pages)
24 February 1997Full group accounts made up to 31 May 1996 (17 pages)
24 February 1997Full group accounts made up to 31 May 1996 (17 pages)
17 May 1996Return made up to 26/04/96; no change of members (4 pages)
17 May 1996Return made up to 26/04/96; no change of members (4 pages)
1 February 1996Full group accounts made up to 31 May 1995 (17 pages)
1 February 1996Full group accounts made up to 31 May 1995 (17 pages)
7 August 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 March 1995Full group accounts made up to 31 May 1994 (17 pages)
23 March 1995Full group accounts made up to 31 May 1994 (17 pages)
30 May 1950Incorporation (22 pages)
30 May 1950Incorporation (22 pages)