Background WavePink WaveYellow Wave

DORTE JEFFERS LTD (11343563)

DORTE JEFFERS LTD (11343563) is an active UK company. incorporated on 3 May 2018. with registered office in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DORTE JEFFERS LTD has been registered for 7 years. Current directors include WIXEN, Gerald.

Company Number
11343563
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Unit 3 Drove Road, Sandy, SG19 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WIXEN, Gerald
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORTE JEFFERS LTD

DORTE JEFFERS LTD is an active company incorporated on 3 May 2018 with the registered office located in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DORTE JEFFERS LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11343563

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 May 2023 (2 years ago)
Submitted on 25 May 2023 (2 years ago)

Next Due

Due by 8 June 2024
For period ending 25 May 2024

Previous Company Names

MISSOURI JEFFERSON LIMITED
From: 26 April 2022To: 20 February 2025
PYTRONOT PRM LIMITED
From: 3 May 2018To: 26 April 2022
Contact
Address

Unit 3 Drove Road Gamlingay Sandy, SG19 2HX,

Previous Addresses

, 262 High Road, Harrow, HA3 7BB, England
From: 3 May 2018To: 9 January 2023
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Oct 18
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Sept 22
New Owner
Sept 22
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WIXEN, Gerald

Active
Drove Road, SandySG19 2HX
Born September 1980
Director
Appointed 15 Jul 2023

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 7BB
Born April 1979
Director
Appointed 03 May 2018
Resigned 05 May 2021

SCHULMAN, Gideon David

Resigned
High Road, HarrowHA3 7BB
Born January 1978
Director
Appointed 05 May 2021
Resigned 25 Apr 2022

SCHULMAN, Gideon David

Resigned
High Road, HarrowHA3 7BB
Born January 1978
Director
Appointed 03 May 2018
Resigned 04 Oct 2018

WEAVER, Glenda Joyce

Resigned
Drove Road, SandySG19 2HX
Born February 1952
Director
Appointed 25 Apr 2022
Resigned 13 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Gerald Wixen

Active
Drove Road, SandySG19 2HX
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2023

Ms Glenda Joyce Weaver

Ceased
High Road, HarrowHA3 7BB
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2022
Ceased 13 Jun 2024

Mr Gideon David Schulman

Ceased
High Road, HarrowHA3 7BB
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 25 Apr 2022

Mr Darren Simon Diamond

Ceased
High Road, HarrowHA3 7BB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
20 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
19 February 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 February 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2018
NEWINCIncorporation