Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEFFERY (WANDSWORTH) LIMITED
Company Information for

JEFFERY (WANDSWORTH) LIMITED

CUMBERLAND PLACE, SOUTHAMPTON, SO15,
Company Registration Number
02981649
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Jeffery (wandsworth) Ltd
JEFFERY (WANDSWORTH) LIMITED was founded on 1994-10-21 and had its registered office in Cumberland Place. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
JEFFERY (WANDSWORTH) LIMITED
 
Legal Registered Office
CUMBERLAND PLACE
SOUTHAMPTON
 
Filing Information
Company Number 02981649
Date formed 1994-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-09-29
Type of accounts FULL
Last Datalog update: 2018-01-25 19:58:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JEFFERY (WANDSWORTH) LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 1994-11-02
PHILIP JEFFERY
Director 1994-10-21
MOTORS DIRECTORS LIMITED
Director 1994-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-21 1994-11-02
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-21 1994-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-06-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-12-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2016
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON SO15 2AT
2016-06-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2016
2015-12-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2015
2015-06-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-05-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2015
2014-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2014
2014-06-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014
2014-06-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-06-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-06-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014
2013-12-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2013
2013-12-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-07-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2013
2013-06-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-04-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-03-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ UK
2013-01-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-03LATEST SOC03/09/12 STATEMENT OF CAPITAL;GBP 1222500
2012-09-03AR0114/08/12 FULL LIST
2012-09-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 14/08/2012
2012-09-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 14/08/2012
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-15AR0114/08/11 FULL LIST
2011-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-08-15AD02SAIL ADDRESS CREATED
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-18AR0114/08/10 FULL LIST
2010-08-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEFFERY / 14/08/2010
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 14/08/2010
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-06RES01ALTER ARTICLES 24/09/2008
2008-08-22363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-0788(2)RAD 21/12/07--------- £ SI 350000@1=350000 £ IC 872500/1222500
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363sRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22123NC INC ALREADY ADJUSTED 21/12/06
2007-02-22RES04£ NC 872500/1222500
2007-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-29363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-21123NC INC ALREADY ADJUSTED 07/12/04
2005-09-21RES04£ NC 797500/872500 07/12
2005-09-21363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-09-21RES13ALLOT 75000 SHARES 07/12/04
2005-09-2188(2)RAD 07/12/04--------- £ SI 75000@1
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-09-16363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-20123£ NC 750118/797500 30/10/02
2002-11-20122£ NC 797500/750118 30/10/01
2002-11-20RES1447382 STANDING CREDIT 30/10/02
2002-11-20RES13SALE AGREEMENT 30/10/02
2002-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-20RES04NC INC ALREADY ADJUSTED 30/10/02
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to JEFFERY (WANDSWORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-12-27
Fines / Sanctions
No fines or sanctions have been issued against JEFFERY (WANDSWORTH) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR DEPUTY REGISTRAR MIDDLETON 2015-06-12 to 2015-06-12 9493/2012 Jeffery (Wandsworth) Limited
2015-06-12
2015-06-12
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-05-03 Outstanding RBS INVOICE FINANCE LIMITED
ASSIGNMENT OF CONTRACTS BY WAY OF SECURITY 2007-07-11 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2007-06-28 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
ASSIGNMENT OF CONTRACTS BY WAY OF SECURITY 2007-06-28 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2000-07-06 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1994-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-12-09 Outstanding VAUXHALL MOTORS LIMITED
LEGAL CHARGE 1994-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JEFFERY (WANDSWORTH) LIMITED registering or being granted any patents
Domain Names

JEFFERY (WANDSWORTH) LIMITED owns 1 domain names.

phoenixvauxhall.co.uk  

Trademarks
We have not found any records of JEFFERY (WANDSWORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEFFERY (WANDSWORTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as JEFFERY (WANDSWORTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JEFFERY (WANDSWORTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JEFFERY (WANDSWORTH) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJEFFERY (WANDSWORTH) LIMITEDEvent Date2012-12-19
In the Royal Courts of Justice Chancery Division case number 9498 Gregory Andrew Palfrey and David John Blenkarn (IP Nos 9060 and 6676 ), both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT Further details contact: Email: christopher.trimble@smith.williamson.co.uk, Tel: 02380 827625. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEFFERY (WANDSWORTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEFFERY (WANDSWORTH) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.