General information

Name:

Dove Jeffery Homes Limited

Office Address:

Suite11 Chalkwell Lawns 648-656 London Road SS0 9HR Westcliff On Sea

Number: 04245656

Incorporation date: 2001-07-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01702340408

Emails:

  • info@dovejefferyhomes.co.uk

Website

www.dovejefferyhomes.co.uk

Description

Data updated on:

04245656 - registration number for Dove Jeffery Homes Ltd. This firm was registered as a Private Limited Company on 2001-07-03. This firm has been actively competing on the market for twenty three years. This business may be found at Suite11 Chalkwell Lawns 648-656 London Road in Westcliff On Sea. The headquarters' postal code assigned to this address is SS0 9HR. It 's been 20 years from the moment Dove Jeffery Homes Ltd is no longer recognized under the name Dove Jeffery Property Developments. The firm's SIC code is 41100 and their NACE code stands for Development of building projects. Dove Jeffery Homes Limited filed its account information for the financial year up to 2022-03-31. Its latest confirmation statement was submitted on 2023-07-03.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 2 transactions from worth at least 500 pounds each, amounting to £3,947 in total. The company also worked with the Broadland District (1 transaction worth £1,800 in total). Dove Jeffery Homes was the service provided to the Norwich Council covering the following areas: New Construction, Conversion & Renovation-non Main Contractor was also the service provided to the Broadland District Council covering the following areas: Contracted Services.

Because of the following enterprise's number of employees, it became vital to find other executives, among others: Julie M., Christopher D., Richard D. who have been participating in joint efforts for ten years to exercise independent judgement of the firm. Furthermore, the director's tasks are assisted with by a secretary - Christopher D., who was officially appointed by the following firm on 2001-07-03.

  • Previous company's names
  • Dove Jeffery Homes Ltd 2004-04-06
  • Dove Jeffery Property Developments Limited 2001-07-03

Financial data based on annual reports

Company staff

Julie M.

Role: Director

Appointed: 01 June 2014

Latest update: 5 March 2024

Christopher D.

Role: Director

Appointed: 12 July 2008

Latest update: 5 March 2024

Richard D.

Role: Director

Appointed: 01 March 2006

Latest update: 5 March 2024

Christopher D.

Role: Secretary

Appointed: 03 July 2001

Latest update: 5 March 2024

Raymond D.

Role: Director

Appointed: 03 July 2001

Latest update: 5 March 2024

People with significant control

Executives with significant control over this firm are: Christopher D. owns 1/2 or less of company shares. Raymond D. owns 1/2 or less of company shares. Richard D. owns 1/2 or less of company shares.

Christopher D.
Notified on 22 July 2016
Nature of control:
1/2 or less of shares
Raymond D.
Notified on 22 July 2016
Nature of control:
1/2 or less of shares
Richard D.
Notified on 22 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Norwich 2 £ 3 947.35
2013-09-10 X5P1757 £ 2 517.35 Other Contractual Services 4102
2013-11-26 X27P1824 £ 1 430.00 New Construction, Conversion & Renovation-non Main Contractor
2011 Broadland District 1 £ 1 800.00
2011-07-12 CCCMP/5000/ECO11 £ 1 800.00 Contracted Services

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Similar companies nearby

Closest companies