General information

Office Address:

3rd Floor Dencora Court Tylers Avenue SS1 2BB Southend-on-sea

Number: OC317098

Incorporation date: 2006-01-09

End of financial year: 30 April

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

The firm called Jefferies Essex LLP was registered on 2006-01-09 as a Limited Liability Partnership. This enterprise's office may be reached at Southend-on-sea on 3rd Floor Dencora Court, Tylers Avenue. Assuming you want to get in touch with the firm by mail, the post code is SS1 2BB. The official registration number for Jefferies Essex LLP is OC317098. Jefferies Essex LLP reported its account information for the period that ended on 2022-04-30. Its latest confirmation statement was released on 2023-06-23.

Executives with significant control over this firm are: Amelia H. has substantial control or influence over the company. Sarah M. has substantial control or influence over the company. Mark H. has substantial control or influence over the company.

Company staff

Helen M.

Role: LLP Member

Appointed: 01 May 2023

Latest update: 22 February 2024

Duncan B.

Role: LLP Member

Appointed: 01 May 2021

Latest update: 22 February 2024

Ann-Marie R.

Role: LLP Member

Appointed: 01 May 2017

Latest update: 22 February 2024

Amelia H.

Role: LLP Designated Member

Appointed: 01 May 2017

Latest update: 22 February 2024

David P.

Role: LLP Member

Appointed: 01 May 2017

Latest update: 22 February 2024

Mark H.

Role: LLP Designated Member

Appointed: 01 May 2011

Latest update: 22 February 2024

Sarah M.

Role: LLP Designated Member

Appointed: 09 January 2006

Latest update: 22 February 2024

People with significant control

Amelia H.
Notified on 1 May 2021
Nature of control:
substantial control or influence
Sarah M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Katrina H.
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control:
substantial control or influence
Stella Y.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Average Number Employees During Period 55
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Average Number Employees During Period 46
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Average Number Employees During Period 52

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
On Mon, 1st May 2023 new director was appointed. (LLAP01)
filed on: 12th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

18
Company Age

Closest companies