Jefferies Bache Limited

DataGardener
jefferies bache limited
in liquidation
Unknown

Jefferies Bache Limited

00512397Private Limited With Share Capital

2Nd Floor 3 Lombard Street, London, EC3V9AA
Incorporated

17/10/1952

Company Age

73 years

Directors

1

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Jefferies Bache Limited (00512397) is a private limited with share capital incorporated on 17/10/1952 (73 years old) and registered in london, EC3V9AA. The company operates under SIC code 64999 and is classified as Unknown.

Jefferies bache limited is a financial services company based out of vintners place 68 upper thames street, london, united kingdom.

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 17/10/1952
EC3V9AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2021
Liquidation Miscellaneous
Category:Insolvency
Date:10-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-10-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-01-2018
Resolution
Category:Resolution
Date:22-01-2018
Legacy
Category:Capital
Date:10-01-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-01-2018
Legacy
Category:Insolvency
Date:10-01-2018
Resolution
Category:Resolution
Date:10-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Capital Allotment Shares
Category:Capital
Date:25-07-2016
Legacy
Category:Capital
Date:18-07-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-07-2016
Legacy
Category:Insolvency
Date:18-07-2016
Resolution
Category:Resolution
Date:18-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Resolution
Category:Resolution
Date:09-11-2015
Legacy
Category:Capital
Date:13-10-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-10-2015
Legacy
Category:Insolvency
Date:13-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2014
Resolution
Category:Resolution
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2014
Termination Director Company With Name
Category:Officers
Date:24-02-2014
Auditors Resignation Company
Category:Auditors
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2012
Legacy
Category:Mortgage
Date:04-10-2011
Legacy
Category:Mortgage
Date:27-09-2011
Legacy
Category:Mortgage
Date:27-09-2011
Legacy
Category:Mortgage
Date:22-09-2011
Legacy
Category:Mortgage
Date:21-09-2011
Capital Allotment Shares
Category:Capital
Date:10-08-2011
Capital Alter Shares Consolidation
Category:Capital
Date:10-08-2011
Auditors Resignation Company
Category:Auditors
Date:04-08-2011
Capital Allotment Shares
Category:Capital
Date:27-07-2011
Capital Allotment Shares
Category:Capital
Date:22-07-2011
Legacy
Category:Mortgage
Date:15-07-2011
Capital Allotment Shares
Category:Capital
Date:14-07-2011
Capital Alter Shares Subdivision
Category:Capital
Date:14-07-2011
Capital Redomination Of Shares
Category:Capital
Date:14-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2011
Auditors Resignation Company
Category:Auditors
Date:12-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:11-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Resolution
Category:Resolution
Date:07-07-2011
Resolution
Category:Resolution
Date:06-07-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:06-07-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-07-2011
Termination Secretary Company With Name
Category:Officers
Date:01-07-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-07-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/08/2018
Filing Date31/03/2017
Latest Accounts30/11/2016

Trading Addresses

2Nd Floor 3 Lombard Street, London, EC3V9AARegistered
68 Upper Thames Street, London, EC2M4HP

Contact

firstnamelastname@jefferies.com
jefferies.com
2Nd Floor 3 Lombard Street, London, EC3V9AA