Company NameJeffinson Properties Limited
DirectorsStuart Brown and Karen Brown
Company StatusActive
Company NumberSC081044
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleProperty Company Manager
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Secretary NameMrs Karen Brown
NationalityBritish
StatusCurrent
Appointed10 July 2002(19 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMrs Karen Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(24 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Director NameGeoffrey Stewart Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(6 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 March 2002)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressUpper Pitfour
Glencarse
Perthshire
PH2 7NJ
Scotland
Secretary NameDavid Samuel Norrie
NationalityBritish
StatusResigned
Appointed13 October 1989(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1991)
RoleCompany Director
Correspondence AddressThe Nurseries
St Madoes
Glencarse
Perthshire
Secretary NameJohn Miller Hart
NationalityBritish
StatusResigned
Appointed01 February 1991(8 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 July 2002)
RoleCompany Director
Correspondence AddressThe Studio
High Street
Blairgowrie
Perthshire
PH10 6ET
Scotland

Contact

Websitejeffinsonproperties.co.uk

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Karen Brown
50.00%
Ordinary
50 at £1Stuart Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£1,892,258
Cash£210,597
Current Liabilities£7,430

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

24 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
1 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
27 July 2023Change of details for Mr Stuart Brown as a person with significant control on 6 April 2016 (2 pages)
27 July 2023Change of details for Mrs Karen Brown as a person with significant control on 6 April 2016 (2 pages)
8 June 2023Change of details for Mrs Karen Brown as a person with significant control on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mrs Karen Brown on 8 June 2023 (2 pages)
8 June 2023Secretary's details changed for Mrs Karen Brown on 8 June 2023 (1 page)
8 June 2023Change of details for Mr Stuart Brown as a person with significant control on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Stuart Brown on 8 June 2023 (2 pages)
3 August 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
18 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
24 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
20 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
5 August 2013Director's details changed for Karen Brown on 1 July 2013 (2 pages)
5 August 2013Director's details changed for Stuart Brown on 1 July 2013 (2 pages)
5 August 2013Secretary's details changed for Karen Brown on 1 July 2013 (2 pages)
5 August 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 5 August 2013 (1 page)
5 August 2013Secretary's details changed for Karen Brown on 1 July 2013 (2 pages)
5 August 2013Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, DD1 1HW, Scotland on 5 August 2013 (1 page)
5 August 2013Director's details changed for Stuart Brown on 1 July 2013 (2 pages)
5 August 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 5 August 2013 (1 page)
5 August 2013Director's details changed for Karen Brown on 1 July 2013 (2 pages)
5 August 2013Director's details changed for Stuart Brown on 1 July 2013 (2 pages)
5 August 2013Secretary's details changed for Karen Brown on 1 July 2013 (2 pages)
5 August 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 5 August 2013 (1 page)
5 August 2013Director's details changed for Karen Brown on 1 July 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 July 2010Director's details changed for Karen Brown on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Stuart Brown on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Karen Brown on 1 October 2009 (2 pages)
30 July 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 30 July 2010 (1 page)
30 July 2010Director's details changed for Karen Brown on 1 October 2009 (2 pages)
30 July 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, Angus, DD1 1RQ on 30 July 2010 (1 page)
30 July 2010Director's details changed for Stuart Brown on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Stuart Brown on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
7 August 2009Return made up to 18/07/09; full list of members (4 pages)
7 August 2009Return made up to 18/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 August 2008Return made up to 18/07/08; full list of members (4 pages)
4 August 2008Return made up to 18/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 March 2008Registered office changed on 18/03/2008 from the nurseries st madoes glencarse perthshire PH2 7NF (1 page)
18 March 2008Registered office changed on 18/03/2008 from the nurseries st madoes glencarse perthshire PH2 7NF (1 page)
18 March 2008Registered office changed on 18/03/2008 from, the nurseries, st madoes, glencarse, perthshire, PH2 7NF (1 page)
9 October 2007Return made up to 18/07/07; full list of members (3 pages)
9 October 2007Return made up to 18/07/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 July 2006Return made up to 18/07/06; full list of members (2 pages)
27 July 2006Return made up to 18/07/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 August 2005Return made up to 18/07/05; full list of members (2 pages)
11 August 2005Return made up to 18/07/05; full list of members (2 pages)
6 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2003Return made up to 18/07/03; full list of members (6 pages)
17 July 2003Return made up to 18/07/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 July 2002Return made up to 18/07/02; full list of members (6 pages)
26 July 2002Return made up to 18/07/02; full list of members (6 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 August 2001Return made up to 18/07/01; full list of members (6 pages)
14 August 2001Return made up to 18/07/01; full list of members (6 pages)
30 January 2001Registered office changed on 30/01/01 from: the nurseries st madoes glencarse perthshire PH2 7NF (1 page)
30 January 2001Registered office changed on 30/01/01 from: the nurseries, st madoes, glencarse, perthshire PH2 7NF (1 page)
30 January 2001Registered office changed on 30/01/01 from: the nurseries st madoes glencarse perthshire PH2 7NF (1 page)
25 October 2000Registered office changed on 25/10/00 from: 40 main street bridgend perth PH2 7HB (1 page)
25 October 2000Registered office changed on 25/10/00 from: 40 main street, bridgend, perth, PH2 7HB (1 page)
25 October 2000Registered office changed on 25/10/00 from: 40 main street bridgend perth PH2 7HB (1 page)
25 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
25 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
17 July 2000Return made up to 18/07/00; full list of members (6 pages)
17 July 2000Return made up to 18/07/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (9 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (9 pages)
14 July 1999Return made up to 18/07/99; no change of members (5 pages)
14 July 1999Return made up to 18/07/99; no change of members (5 pages)
22 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
22 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
15 July 1998Return made up to 18/07/98; full list of members (7 pages)
15 July 1998Return made up to 18/07/98; full list of members (7 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 July 1997Return made up to 18/07/97; no change of members (5 pages)
16 July 1997Return made up to 18/07/97; no change of members (5 pages)
19 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
19 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
19 July 1996Return made up to 18/07/96; no change of members (5 pages)
19 July 1996Return made up to 18/07/96; no change of members (5 pages)
4 December 1995Accounts made up to 28 February 1995 (8 pages)
4 December 1995Accounts made up to 28 February 1995 (8 pages)