General information

Name:

Jeff Biggs Limited

Office Address:

Vale House, The Engine Yard, Woolsthorpe Road Belvoir NG32 1PA Grantham

Number: 08528268

Incorporation date: 2013-05-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jeff Biggs Ltd can be contacted at Grantham at Vale House, The Engine Yard, Woolsthorpe Road. Anyone can search for the firm by the area code - NG32 1PA. The company has been in business on the British market for 11 years. This company is registered under the number 08528268 and their current status is active. The firm's principal business activity number is 41100: Development of building projects. Jeff Biggs Limited filed its latest accounts for the period up to 31st October 2021. The latest confirmation statement was submitted on 14th May 2023.

Currently, the following company is governed by one managing director: Jeffrey B., who was assigned to lead the company in 2013. In order to support the directors in their duties, this specific company has been utilizing the skills of Jane B. as a secretary for the last 11 years.

Jeffrey B. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jane B.

Role: Secretary

Appointed: 14 May 2013

Latest update: 9 March 2024

Jeffrey B.

Role: Director

Appointed: 14 May 2013

Latest update: 9 March 2024

People with significant control

Jeffrey B.
Notified on 14 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 October 2021
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

6 Clarendon Street

Post code:

NG1 5HQ

City / Town:

Nottingham

HQ address,
2016

Address:

6 Clarendon Street

Post code:

NG1 5HQ

City / Town:

Nottingham

Accountant/Auditor,
2015 - 2016

Name:

Taylor Dawson Plumb Limited

Address:

22 Regent Street

Post code:

NG1 5BQ

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode