Company NameV Jaffe Ltd
DirectorsRosalie Jaffe and Victor Jaffe
Company StatusActive
Company Number07504400
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Rosalie Jaffe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Lancashire
M3 2PJ
Director NameMr Victor Jaffe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Lancashire
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £1Mrs Rosalie Jaffe
51.00%
Ordinary
490 at £1Victor Jaffe
49.00%
Ordinary

Financials

Year2014
Net Worth£357,474
Cash£396,289
Current Liabilities£120,539

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
28 December 2023Micro company accounts made up to 30 March 2023 (5 pages)
17 April 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 March 2022 (5 pages)
28 March 2022Micro company accounts made up to 30 March 2021 (5 pages)
8 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
26 May 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 March 2020 (5 pages)
7 May 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 March 2019 (5 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 March 2018 (5 pages)
21 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 30 March 2017 (5 pages)
14 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
22 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2015Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
24 March 2015Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
13 May 2013Director's details changed for Rosalie Jaffe on 24 January 2013 (2 pages)
13 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Rosalie Jaffe on 24 January 2013 (2 pages)
13 May 2013Director's details changed for Victor Jaffe on 24 January 2013 (2 pages)
13 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Victor Jaffe on 24 January 2013 (2 pages)
9 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 August 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 1,000
(6 pages)
25 August 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 1,000
(6 pages)
23 August 2011Appointment of Rosalie Jaffe as a director (3 pages)
23 August 2011Appointment of Victor Jaffe as a director (3 pages)
23 August 2011Appointment of Rosalie Jaffe as a director (3 pages)
23 August 2011Appointment of Victor Jaffe as a director (3 pages)
27 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)