Company NameJeffreys Interiors Holdings Ltd
DirectorsJosephine Anne Aynsley and Georgina Anne Fraser
Company StatusActive
Company NumberSC606126
CategoryPrivate Limited Company
Incorporation Date23 August 2018(5 years, 7 months ago)

Business Activity

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

Directors

Director NameJosephine Anne Aynsley
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(2 years, 8 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 NameGeorgina Anne Fraser
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(2 years, 8 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 NameMr Bryce Jeffrey Laing
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 North West Circus Place
Edinburgh
EH3 6ST
Scotland

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

Accounts

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

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
21 October 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
12 November 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
24 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
24 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 January 2019Memorandum and Articles of Association (11 pages)
15 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 143,000.00
(4 pages)
6 November 2018Sub-division of shares on 10 October 2018 (5 pages)
23 August 2018Incorporation
Statement of capital on 2018-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)