Company NameSandy Jeffrey Ltd
DirectorsEdward James Jeffrey and Thelma Margaret Jeffrey
Company StatusActive - Proposal to Strike off
Company Number08835177
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Edward James Jeffrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleLivestock Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Thelma Margaret Jeffrey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameEdward James Jeffrey
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland

Contact

Websitesandyjeffreyltd.co.uk
Telephone07 801232373
Telephone regionMobile

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Edward James Jeffrey
50.00%
Ordinary
50 at £1Thelma Margaret Jeffrey
50.00%
Ordinary

Financials

Year2014
Net Worth£4,555
Cash£21,281
Current Liabilities£198,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 January 2023 (1 year, 3 months ago)
Next Return Due21 January 2024 (overdue)

Charges

30 July 2019Delivered on: 2 August 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
24 March 2014Delivered on: 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
5 September 2020Satisfaction of charge 088351770001 in full (3 pages)
15 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
2 August 2019Registration of charge 088351770002, created on 30 July 2019 (23 pages)
11 January 2019Confirmation statement made on 7 January 2019 with updates (6 pages)
5 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
13 April 2018Notification of a person with significant control statement (2 pages)
13 April 2018Cessation of Edward James Jeffrey as a person with significant control on 16 March 2018 (1 page)
13 April 2018Cessation of Thelma Margaret Jeffrey as a person with significant control on 16 March 2018 (1 page)
6 April 2018Particulars of variation of rights attached to shares (2 pages)
6 April 2018Change of share class name or designation (2 pages)
18 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
13 April 2017Director's details changed for Mr Edward James Jeffrey on 13 April 2017 (2 pages)
13 April 2017Secretary's details changed for Edward James Jeffrey on 13 April 2017 (1 page)
13 April 2017Director's details changed for Mrs Thelma Margaret Jeffrey on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Edward James Jeffrey on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mrs Thelma Margaret Jeffrey on 13 April 2017 (2 pages)
13 April 2017Secretary's details changed for Edward James Jeffrey on 13 April 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
12 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
8 September 2016Micro company accounts made up to 30 April 2016 (4 pages)
8 September 2016Micro company accounts made up to 30 April 2016 (4 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
8 July 2014Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
8 July 2014Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
25 March 2014Registration of charge 088351770001 (8 pages)
25 March 2014Registration of charge 088351770001 (8 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(30 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(30 pages)