Background WavePink WaveYellow Wave

JEFFGON LIMITED (02353407)

JEFFGON LIMITED (02353407) is an active UK company. incorporated on 28 February 1989. with registered office in South End On Sea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JEFFGON LIMITED has been registered for 37 years. Current directors include HUGHES, Edward William, HUGHES, Elizabeth Ann, HUGHES, Gareth John and 1 others.

Company Number
02353407
Status
active
Type
ltd
Incorporated
28 February 1989
Age
37 years
Address
8 Daines Way, South End On Sea, SS1 3PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Edward William, HUGHES, Elizabeth Ann, HUGHES, Gareth John, HUGHES, Robin David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEFFGON LIMITED

JEFFGON LIMITED is an active company incorporated on 28 February 1989 with the registered office located in South End On Sea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JEFFGON LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02353407

LTD Company

Age

37 Years

Incorporated 28 February 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

FLAGLIGHT LIMITED
From: 28 February 1989To: 31 March 1989
Contact
Address

8 Daines Way Thorpe Bay South End On Sea, SS1 3PF,

Timeline

3 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Jun 17
New Owner
Jul 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HUGHES, Elizabeth Ann

Active
Daines Way, Southend On SeaSS1 3PF
Secretary
Appointed 31 May 2008

HUGHES, Edward William

Active
8 Daines Way, Southend On SeaSS1 3PF
Born February 1948
Director
Appointed 31 Jan 1996

HUGHES, Elizabeth Ann

Active
Daines Way, Southend On SeaSS1 3PF
Born August 1951
Director
Appointed 31 May 2008

HUGHES, Gareth John

Active
24 Hook Street, Royal Wootton BassettSN4 8EF
Born August 1978
Director
Appointed 05 Jun 2017

HUGHES, Robin David

Active
9 John Sale Close, BaldockSG7 5TJ
Born January 1983
Director
Appointed 22 Jun 2006

BARKER, Stephen Philip

Resigned
1 Potash Cottages, Great WakeringSS3 0LY
Secretary
Appointed 26 Aug 1993
Resigned 31 Jan 1997

CARDY, Paul Mark

Resigned
37 Paston Close, ChelmsfordCM3 5UA
Secretary
Appointed N/A
Resigned 26 Aug 1993

GOULD, William John

Resigned
22 Cornworthy, ShoeburynessSS3 8AN
Secretary
Appointed 31 Jan 1997
Resigned 22 Jun 2006

HUGHES, Robin David

Resigned
16 Fairland Close, RayleighSS6 9PA
Secretary
Appointed 22 Jun 2006
Resigned 31 May 2008

BAUM, Colin

Resigned
29 Salisbury Road, Leigh On SeaSS9 2JX
Born February 1956
Director
Appointed N/A
Resigned 31 Jan 1996

GOULD, William John

Resigned
22 Cornworthy, ShoeburynessSS3 8AN
Born May 1956
Director
Appointed N/A
Resigned 22 Jun 2006

Persons with significant control

2

Elizabeth Ann Hughes

Active
Daines Way, Southend On SeaSS1 3PF
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2022

Mr Edward William Hughes

Active
Daines Way, Southend On Sea
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
287Change of Registered Office
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
19 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
28 December 2001
88(3)88(3)
Legacy
28 December 2001
88(2)R88(2)R
Legacy
6 September 2001
122122
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
24 July 2000
395Particulars of Mortgage or Charge
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
7 November 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Legacy
5 September 1996
88(2)R88(2)R
Resolution
3 September 1996
RESOLUTIONSResolutions
Legacy
3 September 1996
123Notice of Increase in Nominal Capital
Legacy
31 July 1996
395Particulars of Mortgage or Charge
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
23 February 1996
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
12 March 1994
225(1)225(1)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1991
AAAnnual Accounts
Legacy
28 August 1991
287Change of Registered Office
Legacy
25 July 1991
363aAnnual Return
Legacy
28 April 1991
363aAnnual Return
Legacy
17 January 1991
288288
Legacy
17 January 1991
363aAnnual Return
Legacy
19 October 1989
288288
Legacy
9 August 1989
88(2)R88(2)R
Resolution
17 April 1989
RESOLUTIONSResolutions
Legacy
17 April 1989
123Notice of Increase in Nominal Capital
Resolution
14 April 1989
RESOLUTIONSResolutions
Legacy
14 April 1989
287Change of Registered Office
Legacy
14 April 1989
288288
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 1989
NEWINCIncorporation