ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jefferies Cymru Ltd

Jefferies Cymru Ltd is a dissolved company incorporated on 13 July 2018 with the registered office located in Cannock, Staffordshire. Jefferies Cymru Ltd was registered 7 years ago.
Status
Dissolved
Dissolved on 28 May 2024 (1 year 5 months ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
11463065
Private limited company
Age
7 years
Incorporated 13 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 17 Mill Park Industrial Estate
Hawkes Green
Cannock
WS11 7XT
United Kingdom
Address changed on 14 Sep 2023 (2 years 1 month ago)
Previous address was Unit 5a East Side Cambrian Industrial Estate Coedcae Lane Pontyclun CF72 9EW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1975
Director • British • Lives in UK • Born in Sep 1971
Director • Group Managing Director • British • Lives in UK • Born in Feb 1987
Director • Strategy Director • British • Lives in UK • Born in Jul 1959
Jefferies Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cardo (Central) Limited
Terence Trevor Ware, Leigh David Bullock, and 2 more are mutual people.
Active
Jefferies Holdings Limited
Terence Trevor Ware, Ms Jane Nelson, and 1 more are mutual people.
Active
Tim O'Brien (Newport) Limited
Ms Jane Nelson and Liam Christopher Bevan are mutual people.
Active
Cardo (South) Limited
Ms Jane Nelson and Liam Christopher Bevan are mutual people.
Active
Ag Newco Limited
Ms Jane Nelson and Liam Christopher Bevan are mutual people.
Active
BP INV6 Bidco Limited
Ms Jane Nelson and Liam Christopher Bevan are mutual people.
Active
CTS Projects Limited
Ms Jane Nelson and Liam Christopher Bevan are mutual people.
Active
Heatcare Oil And Gas Limited
Ms Jane Nelson and Liam Christopher Bevan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.2K
Same as previous period
Total Liabilities
-£1.1K
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
92%
Same as previous period
Latest Activity
Voluntarily Dissolution
1 Year 5 Months Ago on 28 May 2024
Voluntary Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Application To Strike Off
1 Year 8 Months Ago on 29 Feb 2024
Charge Satisfied
1 Year 8 Months Ago on 15 Feb 2024
New Charge Registered
1 Year 12 Months Ago on 31 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 14 Sep 2023
Jefferies Holdings Limited (PSC) Details Changed
2 Years 1 Month Ago on 13 Sep 2023
Mr Liam Christopher Bevan Appointed
2 Years 1 Month Ago on 13 Sep 2023
Ms Jane Nelson Appointed
2 Years 1 Month Ago on 13 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Aug 2023
Get Credit Report
Discover Jefferies Cymru Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 May 2024
First Gazette notice for voluntary strike-off
Submitted on 12 Mar 2024
Application to strike the company off the register
Submitted on 29 Feb 2024
Satisfaction of charge 114630650001 in full
Submitted on 15 Feb 2024
Memorandum and Articles of Association
Submitted on 8 Nov 2023
Resolutions
Submitted on 8 Nov 2023
Registration of charge 114630650001, created on 31 October 2023
Submitted on 2 Nov 2023
Appointment of Ms Jane Nelson as a director on 13 September 2023
Submitted on 14 Sep 2023
Registered office address changed from Unit 5a East Side Cambrian Industrial Estate Coedcae Lane Pontyclun CF72 9EW United Kingdom to Unit 17 Mill Park Industrial Estate Hawkes Green Cannock WS11 7XT on 14 September 2023
Submitted on 14 Sep 2023
Appointment of Mr Liam Christopher Bevan as a director on 13 September 2023
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year