Background WavePink WaveYellow Wave

JAEF INVESTMENTS LIMITED (00636688)

JAEF INVESTMENTS LIMITED (00636688) is an active UK company. incorporated on 9 September 1959. with registered office in Liss. The company operates in the Construction sector, engaged in development of building projects. JAEF INVESTMENTS LIMITED has been registered for 66 years. Current directors include SCOTT, Arthur Jervoise Trafford, TRAFFORD, David Jeremy Mallory.

Company Number
00636688
Status
active
Type
ltd
Incorporated
9 September 1959
Age
66 years
Address
Old Halls Barn Brows Farm Business Park, Liss, GU33 6JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCOTT, Arthur Jervoise Trafford, TRAFFORD, David Jeremy Mallory
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAEF INVESTMENTS LIMITED

JAEF INVESTMENTS LIMITED is an active company incorporated on 9 September 1959 with the registered office located in Liss. The company operates in the Construction sector, specifically engaged in development of building projects. JAEF INVESTMENTS LIMITED was registered 66 years ago.(SIC: 41100)

Status

active

Active since 66 years ago

Company No

00636688

LTD Company

Age

66 Years

Incorporated 9 September 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Old Halls Barn Brows Farm Business Park Farnham Road Liss, GU33 6JG,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 November 2019To: 18 December 2023
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 17 January 2018To: 5 November 2019
Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 28 May 2015To: 17 January 2018
C/O Thomas Eggar Llp Mercantile House 18 London Road Newbury Berkshire RG14 1JX
From: 23 May 2014To: 28 May 2015
Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR
From: 9 September 1959To: 23 May 2014
Timeline

8 key events • 1959 - 2024

Funding Officers Ownership
Company Founded
Sept 59
Loan Cleared
Feb 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Loan Secured
Feb 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SCOTT, Arthur Jervoise Trafford

Active
Brows Farm Business Park, LissGU33 6JG
Secretary
Appointed 27 May 2015

SCOTT, Arthur Jervoise Trafford

Active
Brows Farm Business Park, LissGU33 6JG
Born February 1984
Director
Appointed 01 Mar 2017

TRAFFORD, David Jeremy Mallory

Active
Brows Farm Business Park, LissGU33 6JG
Born March 1962
Director
Appointed 09 Mar 2017

CHADWICK, Julian William Mark

Resigned
Newbury House, NewburyRG14 5XR
Secretary
Appointed 06 Aug 2003
Resigned 27 May 2015

STUBBLEFIELD, Rodney George

Resigned
Tower Lodge Charters Road, AscotSL5 9QB
Secretary
Appointed N/A
Resigned 06 Aug 2003

SCOTT, Anne Constantia, Lady

Resigned
The Knapp, AltonGU34 3RX
Born April 1929
Director
Appointed N/A
Resigned 16 Oct 2005

SCOTT, James, Lt Colonel Sir

Resigned
Rotherfield Park, AltonGU34 3QL
Born October 1924
Director
Appointed N/A
Resigned 02 Nov 1993

SCOTT, James Jervoise, Sir

Resigned
Rotherfield Park, AltonGU34 3QL
Born October 1952
Director
Appointed N/A
Resigned 01 Mar 2017

SCOTT, Judy Evelyn, Lady

Resigned
Rotherfield Park, AltonGU34 3QL
Born December 1952
Director
Appointed 10 May 2006
Resigned 01 Mar 2017

Persons with significant control

2

Mr David Jeremy Mallory Trafford

Active
Brows Farm Business Park, LissGU33 6JG
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Dominic Peter Corti Emmerson

Active
Brows Farm Business Park, LissGU33 6JG
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 October 2012
AR01AR01
Accounts With Accounts Type Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
1 October 2010
AR01AR01
Resolution
7 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
12 August 2004
287Change of Registered Office
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
30 September 1994
288288
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
363aAnnual Return
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
23 May 1992
395Particulars of Mortgage or Charge
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
288288
Legacy
21 November 1991
363b363b
Legacy
8 November 1991
287Change of Registered Office
Legacy
8 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
24 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
24 March 1987
363363
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 September 1959
NEWINCIncorporation