Background WavePink WaveYellow Wave

JEFFERIES HOLDINGS LIMITED (09554710)

JEFFERIES HOLDINGS LIMITED (09554710) is an active UK company. incorporated on 22 April 2015. with registered office in Cannock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JEFFERIES HOLDINGS LIMITED has been registered for 10 years. Current directors include BEVAN, Liam Christopher, CREWE, Alexander, NELSON, Jane.

Company Number
09554710
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
Unit 17 Mill Park Industrial Estate, Cannock, WS11 7XT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEVAN, Liam Christopher, CREWE, Alexander, NELSON, Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEFFERIES HOLDINGS LIMITED

JEFFERIES HOLDINGS LIMITED is an active company incorporated on 22 April 2015 with the registered office located in Cannock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JEFFERIES HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09554710

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 17 Mill Park Industrial Estate Hawkes Green Cannock, WS11 7XT,

Previous Addresses

Unit 5a Cambrian Industrial Estate East Side Coedcae Lane Pontyclun Mid Glamorgan CF72 9EW Wales
From: 22 April 2015To: 30 October 2018
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Funding Round
Jun 15
Director Left
Mar 16
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Nov 23
Director Joined
Feb 24
Loan Secured
Jan 25
Director Left
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Aug 25
Loan Cleared
Dec 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEVAN, Liam Christopher

Active
Stuart Close Trade Park, CardiffCF11 8EE
Born February 1987
Director
Appointed 13 Sept 2023

CREWE, Alexander

Active
Stuart Close Trade Park, CardiffCF11 8QF
Born June 1989
Director
Appointed 23 Jan 2024

NELSON, Jane

Active
Stuart Close Trade Park, CardiffCF11 8QF
Born July 1959
Director
Appointed 13 Sept 2023

BULLOCK, Leigh David

Resigned
Hawkes Green, CannockWS11 7XT
Born June 1975
Director
Appointed 13 Sept 2023
Resigned 28 Feb 2025

BULLOCK, Leigh David

Resigned
Hawkes Green, CannockWS11 7XT
Born June 1975
Director
Appointed 22 Apr 2015
Resigned 13 Sept 2023

RICE, Stephen Lee

Resigned
Cambrian Industrial Estate East Side, PontyclunCF72 9EW
Born September 1983
Director
Appointed 22 Apr 2015
Resigned 15 Jan 2016

WARE, Terence Trevor

Resigned
Hawkes Green, CannockWS11 7XT
Born September 1971
Director
Appointed 26 May 2015
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Stuart Close, CardiffCF11 8QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2023

Terrance Trevor Ware

Ceased
Cambrian Industrial Estate East Side, PontyclunCF72 9EW
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2023

Mr Leigh David Bullock

Ceased
Cambrian Industrial Estate East Side, PontyclunCF72 9EW
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2023
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 June 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Incorporation Company
22 April 2015
NEWINCIncorporation