JEFF’S ORANGE ROOMS LIMITED - CHORLEY
Company Profile | Company Filings |
Overview
JEFF’S ORANGE ROOMS LIMITED is a Private Limited Company from CHORLEY UNITED KINGDOM and has the status: Active.
JEFF’S ORANGE ROOMS LIMITED was incorporated 21 years ago on 28/11/2002 and has the registered number: 04603250. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
JEFF’S ORANGE ROOMS LIMITED was incorporated 21 years ago on 28/11/2002 and has the registered number: 04603250. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
JEFF’S ORANGE ROOMS LIMITED - CHORLEY
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
22 ST THOMAS'S ROAD
CHORLEY
LANCASHIRE
PR7 1HR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SHARPLES DAVIES EXECUTIVE LIMITED (until 24/07/2017)
SHARPLES DAVIES EXECUTIVE LIMITED (until 24/07/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PAMELA HULME | Jul 1951 | British | Director | 2016-08-24 | CURRENT |
MRS JOANNA HULME | Aug 1983 | British | Director | 2015-10-01 | CURRENT |
MR GARETH HULME | Nov 1982 | British | Director | 2015-10-01 | CURRENT |
PAMELA HULME | Secretary | 2005-05-20 | CURRENT | ||
ONLINE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2002-11-28 UNTIL 2002-11-28 | RESIGNED | ||
ONLINE NOMINEES LIMITED | Director | 2002-11-28 UNTIL 2002-11-28 | RESIGNED | ||
JEFFREY SHARPLES HULME | Sep 1955 | British | Director | 2002-11-28 UNTIL 2017-03-07 | RESIGNED |
RICHARD CHARLES COURTNEY BLAKE | Feb 1966 | British | Director | 2002-11-28 UNTIL 2005-05-20 | RESIGNED |
JEFFREY SHARPLES HULME | Sep 1955 | British | Secretary | 2002-11-28 UNTIL 2005-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Joanna Hulme | 2017-08-23 | 8/1983 | Chorley Lancashire | Significant influence or control |
Mr Gareth Hulme | 2017-08-23 | 11/1982 | Chorley Lancashire |
Ownership of shares 25 to 50 percent Significant influence or control |
Mr Jeffrey Sharples Hulme | 2016-04-06 - 2017-08-23 | 9/1955 | Chorley Lancashire | Ownership of shares 50 to 75 percent |
Mrs Pamela Hulme | 2016-04-06 | 7/1951 | Chorley Lancashire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jeff’s Orange Rooms Limited | 2023-09-23 | 28-02-2023 | £18,908 Cash |
Jeff’s Orange Rooms Limited | 2022-06-28 | 28-02-2022 | £13,686 Cash |
Jeff’s Orange Rooms Limited | 2021-11-25 | 28-02-2021 | £24,935 Cash |
Jeff’s Orange Rooms Limited | 2020-12-01 | 28-02-2020 | £17,908 Cash |
Jeff’s Orange Rooms Limited | 2019-09-28 | 28-02-2019 | £3,850 Cash |
Jeff's Orange Rooms Limited - Period Ending 2017-11-30 | 2018-07-18 | 30-11-2017 | £1,870 Cash £-7,284 equity |
Sharples Davies Executive Limited - Period Ending 2016-11-30 | 2017-07-22 | 30-11-2016 | £17,823 Cash £-2,178 equity |
Sharples Davies Executive Limited - Period Ending 2015-11-30 | 2016-08-25 | 30-11-2015 | £8,508 Cash £412 equity |
Sharples Davies Executive Limited - Period Ending 2014-11-30 | 2015-07-24 | 30-11-2014 | £18,861 Cash £1,018 equity |
Sharples Davies Executive Limited - Period Ending 2013-11-30 | 2014-07-24 | 30-11-2013 | £6,068 Cash £433 equity |