Company NameJeffreys Interiors Trading Ltd
DirectorsGeorgina Anne Fraser and Josephine Anne Aynsley
Company StatusActive
Company NumberSC469835
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorgina Anne Fraser
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 North West Circus Place
Edinburgh
EH3 6ST
Scotland
Director NameJosephine Anne Aynsley
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 North West Circus Place
Edinburgh
EH3 6ST
Scotland
Director NameBryce Jeffrey Laing
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Row
Meiklour
Perthshire
PH2 6EB
Scotland
Director NameGeorge Jeffrey, Limited (Corporation)
StatusResigned
Appointed12 February 2014(same day as company formation)
Correspondence Address8 North West Circus Place
Edinburgh
Midlothian
EH3 6ST
Scotland

Contact

Websitejeffreysinteriors.co.uk
Telephone0131 2478010
Telephone regionEdinburgh

Location

Registered Address8 North West Circus Place
Edinburgh
EH3 6ST
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Jeffrey, LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,488
Cash£64,241
Current Liabilities£586,168

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

29 February 2016Delivered on: 1 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
20 December 2022Director's details changed for Georgina Anne Fraser on 18 December 2022 (2 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
24 February 2022Director's details changed for Josephine Anne Aynsley on 28 April 2021 (2 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Change of details for Jeffreys Interiors Holdings Ltd as a person with significant control on 10 October 2018 (2 pages)
29 April 2021Appointment of Josephine Anne Aynsley as a director on 27 April 2021 (2 pages)
29 April 2021Cessation of Bryce Jeffrey Laing as a person with significant control on 10 October 2018 (1 page)
29 April 2021Termination of appointment of Bryce Jeffrey Laing as a director on 27 April 2021 (1 page)
29 April 2021Appointment of Georgina Anne Fraser as a director on 27 April 2021 (2 pages)
18 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Change of details for Mr Bryce Jeffrey Laing as a person with significant control on 8 October 2019 (2 pages)
11 March 2019Notification of Bryce Jeffrey Laing as a person with significant control on 10 October 2018 (2 pages)
11 March 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
8 March 2019Notification of Jeffreys Interiors Holdings Ltd as a person with significant control on 10 October 2018 (2 pages)
8 March 2019Cessation of George Jeffrey Limited as a person with significant control on 10 October 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 October 2018Sub-division of shares on 10 October 2018 (5 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Director's details changed for Bryce Jeffrey Laing on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Bryce Jeffrey Laing on 15 August 2016 (2 pages)
1 March 2016Registration of charge SC4698350001, created on 29 February 2016 (5 pages)
1 March 2016Registration of charge SC4698350001, created on 29 February 2016 (5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
26 February 2014Register(s) moved to registered inspection location (1 page)
26 February 2014Register(s) moved to registered inspection location (1 page)
26 February 2014Register inspection address has been changed (1 page)
26 February 2014Register inspection address has been changed (1 page)
13 February 2014Termination of appointment of George Jeffrey, Limited as a director (1 page)
13 February 2014Termination of appointment of George Jeffrey, Limited as a director (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(23 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(23 pages)