Zl Jeffery Ltd (number 13775385) is a private limited company established on 2021-12-01 originating in United Kingdom. The enterprise can be found at 3T Elizabeth House, 30-32 The Boulevard, Weston-Super-Mare BS23 1NF. Zl Jeffery Ltd is operating under SIC: 82920 which means "packaging activities".
Company details
Name
Zl Jeffery Ltd
Number
13775385
Date of Incorporation:
Wed, 1st Dec 2021
End of financial year:
05 April
Address:
3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, BS23 1NF
SIC code:
82920 - Packaging activities
Moving to the 1 managing director that can be found in this company, we can name: Roel A. (in the company from 14 February 2022). The Companies House reports 2 persons of significant control, namely: Roel A. owns over 3/4 of shares, Rachel B. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2023-04-05
Current Assets
4,396
Total Assets Less Current Liabilities
14
People with significant control
Roel A.
14 February 2022
Nature of control:
75,01-100% shares
Rachel B.
1 December 2021 - 14 February 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 30th November 2023
filed on: 13th, December 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 30th November 2023
filed on: 13th, December 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 28th September 2023. New Address: 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF. Previous address: Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL
filed on: 28th, September 2023
| address
Free Download
(1 page)
(AA) Micro company accounts made up to 5th April 2023
filed on: 7th, August 2023
| accounts
Free Download
(6 pages)
(AA01) Accounting reference date changed from 31st December 2022 to 5th April 2023
filed on: 25th, July 2023
| accounts
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 30th November 2022
filed on: 8th, March 2023
| confirmation statement
Free Download
(4 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 14th February 2022
filed on: 6th, December 2022
| persons with significant control
Free Download
(1 page)
(TM01) 14th February 2022 - the day director's appointment was terminated
filed on: 5th, December 2022
| officers
Free Download
(1 page)
(PSC01) Notification of a person with significant control 14th February 2022
filed on: 5th, December 2022
| persons with significant control
Free Download
(2 pages)
(AP01) New director was appointed on 14th February 2022
filed on: 2nd, December 2022
| officers
Free Download
(2 pages)
(AD01) Address change date: 21st September 2022. New Address: Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL. Previous address: 27 Magazine Street Maesteg CF34 0TG Wales
filed on: 21st, September 2022
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 1st, December 2021
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Model articles adopted
incorporation
(SH01) Statement of Capital on 1st December 2021: 1.00 GBP
capital