Company NameJeffries Catering Limited
DirectorsPatrick Jeffries and Jason William Jeffries
Company StatusActive
Company Number08337044
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Patrick Jeffries
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairhaven Caravan Site
Mill Lane Hyde
Stockport
Cheshire
SK14 2DW
Director NameMr Jason William Jeffries
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48d Fairholme Collingham Street
Manchester
M8 8RQ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Jason Jeffries
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,353
Current Liabilities£160,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

14 February 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 December 2022Director's details changed for Mr Jason William Jeffries on 21 December 2022 (2 pages)
21 December 2022Director's details changed for Mr Patrick Jeffries on 21 December 2022 (2 pages)
9 August 2022Director's details changed for Mr Jason Jeffries on 4 August 2022 (2 pages)
5 July 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
10 January 2022Confirmation statement made on 19 December 2021 with updates (5 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
5 January 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 July 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 10 July 2019 (1 page)
15 January 2019Confirmation statement made on 19 December 2018 with updates (5 pages)
17 December 2018Director's details changed for Mr Jason Jeffries on 17 December 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 January 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
4 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(14 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(14 pages)
15 January 2013Appointment of Patrick Jeffries as a director (3 pages)
15 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(4 pages)
15 January 2013Appointment of Patrick Jeffries as a director (3 pages)
19 December 2012Incorporation (22 pages)
19 December 2012Incorporation (22 pages)