Jafre Limited

General information

Name:

Jafre Ltd

Office Address:

Millbuck Close Elgin Drive SN2 8XU Swindon

Number: 03952038

Incorporation date: 2000-03-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

03952038 is the registration number of Jafre Limited. The company was registered as a Private Limited Company on 2000-03-20. The company has been actively competing on the market for the last 24 years. This business can be contacted at Millbuck Close Elgin Drive in Swindon. The office's area code assigned to this location is SN2 8XU. This company's SIC code is 18129 meaning Printing n.e.c.. 31st July 2022 is the last time the accounts were reported.

From the data we have, the following company was created in 2000 and has been governed by six directors, and out of them three (Samuel P., Simon S. and Ben F.) are still a part of the company.

The companies that control this firm are: Goldcrest Reach Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Crown Way, Warmley, BS30 8FJ and was registered as a PSC under the registration number 13566993.

Financial data based on annual reports

Company staff

Samuel P.

Role: Director

Appointed: 11 October 2023

Latest update: 8 March 2024

Simon S.

Role: Director

Appointed: 11 October 2023

Latest update: 8 March 2024

Ben F.

Role: Director

Appointed: 11 October 2023

Latest update: 8 March 2024

People with significant control

Goldcrest Reach Limited
Address: Unit 4 Corum 2 Crown Way, Warmley, Bristol, BS30 8FJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13566993
Notified on 21 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Frederick H.
Notified on 6 April 2016
Ceased on 21 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet H.
Notified on 6 April 2016
Ceased on 21 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 January 2015
Annual Accounts 29 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 November 2015
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 8 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 January 2013
Annual Accounts 3 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 3 April 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 21st, February 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

HQ address,
2013

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

HQ address,
2014

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

HQ address,
2015

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

HQ address,
2016

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

Accountant/Auditor,
2016

Name:

Morley & Co (uk) Ltd

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

Accountant/Auditor,
2014 - 2013

Name:

Morley & Co (uk) Llp

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
24
Company Age

Closest Companies - by postcode