Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAEF INVESTMENTS LIMITED
Company Information for

JAEF INVESTMENTS LIMITED

OLD HALLS BARN BROWS FARM BUSINESS PARK, FARNHAM ROAD, LISS, GU33 6JG,
Company Registration Number
00636688
Private Limited Company
Active

Company Overview

About Jaef Investments Ltd
JAEF INVESTMENTS LIMITED was founded on 1959-09-09 and has its registered office in Liss. The organisation's status is listed as "Active". Jaef Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAEF INVESTMENTS LIMITED
 
Legal Registered Office
OLD HALLS BARN BROWS FARM BUSINESS PARK
FARNHAM ROAD
LISS
GU33 6JG
Other companies in RG14
 
Filing Information
Company Number 00636688
Company ID Number 00636688
Date formed 1959-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB425379678  
Last Datalog update: 2024-03-06 05:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAEF INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAEF INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR JERVOISE TRAFFORD SCOTT
Company Secretary 2015-05-27
ARTHUR JERVOISE TRAFFORD SCOTT
Director 2017-03-01
DAVID JEREMY MALLORY TRAFFORD
Director 2017-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JERVOISE SCOTT
Director 1992-09-28 2017-03-01
JUDY EVELYN SCOTT
Director 2006-05-10 2017-03-01
JULIAN WILLIAM MARK CHADWICK
Company Secretary 2003-08-06 2015-05-27
ANNE CONSTANTIA SCOTT
Director 1992-09-28 2005-10-16
RODNEY GEORGE STUBBLEFIELD
Company Secretary 1992-09-28 2003-08-06
JAMES SCOTT
Director 1992-09-28 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR JERVOISE TRAFFORD SCOTT VORCON LIMITED Director 2017-06-29 CURRENT 2005-06-09 Active
ARTHUR JERVOISE TRAFFORD SCOTT ADTECH POLYMER ENGINEERING LIMITED Director 2017-03-09 CURRENT 1982-09-17 Active
ARTHUR JERVOISE TRAFFORD SCOTT ADTECH HOLDINGS LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
ARTHUR JERVOISE TRAFFORD SCOTT NOAR, LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
DAVID JEREMY MALLORY TRAFFORD VORCON LIMITED Director 2017-06-29 CURRENT 2005-06-09 Active
DAVID JEREMY MALLORY TRAFFORD RICKYARD LAND & DEVELOPMENT LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2016-02-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006366880004
2023-12-21AA30/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-19AA01Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-12-18AA01Previous accounting period shortened from 05/04/23 TO 31/03/23
2023-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-01-0805/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-30Director's details changed for Mr Arthur Jervoise Trafford Scott on 2022-09-17
2022-09-30CH01Director's details changed for Mr Arthur Jervoise Trafford Scott on 2022-09-17
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2021-12-1705/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-04-16AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-22PSC04Change of details for Mr David Jeremy Mallory Trafford as a person with significant control on 2019-04-06
2020-01-06AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-10-04CH01Director's details changed for Mr Arthur Jervoise Trafford Scott on 2019-09-14
2019-10-04PSC04Change of details for Mr Dominic Peter Corti Emmerson as a person with significant control on 2019-04-13
2019-01-31AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
2018-01-10AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-04-28SH08Change of share class name or designation
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 11000
2017-04-28SH0127/03/17 STATEMENT OF CAPITAL GBP 11000
2017-04-20RES12VARYING SHARE RIGHTS AND NAMES
2017-04-20RES01ADOPT ARTICLES 27/03/2017
2017-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-03-09CH01Director's details changed for Mr David Jm Trafford on 2017-03-09
2017-03-09AP01DIRECTOR APPOINTED MR DAVID JM TRAFFORD
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDY SCOTT
2017-03-03AP01DIRECTOR APPOINTED MR ARTHUR JERVOISE TRAFFORD SCOTT
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2017-01-09AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-10-17AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-23AP03Appointment of Mr Arthur Jervoise Trafford Scott as company secretary on 2015-05-27
2015-05-28TM02Termination of appointment of Julian William Mark Chadwick on 2015-05-27
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/15 FROM C/O Thomas Eggar Llp Mercantile House 18 London Road Newbury Berkshire RG14 1JX
2015-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-25AR0117/09/14 ANNUAL RETURN FULL LIST
2014-09-06AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-17AR0117/09/13 ANNUAL RETURN FULL LIST
2013-09-03AA05/04/13 TOTAL EXEMPTION SMALL
2012-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2012-10-03AR0117/09/12 NO CHANGES
2011-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-09-27AR0117/09/11 FULL LIST
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-10-01AR0117/09/10 NO CHANGES
2010-01-07ELRES S366AS366A DISP HOLDING AGM 12/12/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-09-25363aRETURN MADE UP TO 17/09/09; NO CHANGE OF MEMBERS
2009-01-26363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-10-08363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2006-09-27363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2005-10-13363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2004-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: PHOENIX HOUSE 9 LONDON ROAD NEWBURY BERKSHIRE RG14 1DH
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-10-14363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-08-20288aNEW SECRETARY APPOINTED
2003-08-20288bSECRETARY RESIGNED
2002-09-23363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-09-27363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-10-09363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-09-09363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1998-09-22363sRETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-10-03363sRETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-09-20363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-08-28287REGISTERED OFFICE CHANGED ON 28/08/96 FROM: DASHWOOD HOUSE 69,OLD BROAD STREET LONDON EC2M 1PE
1996-01-22AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-10-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-10-05363sRETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1994-11-21AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-09-30288DIRECTOR RESIGNED
1994-09-30363sRETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS
1993-10-14AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-10-14363sRETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS
1992-10-22363aRETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS
1992-10-12AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-05-23395PARTICULARS OF MORTGAGE/CHARGE
1992-04-13395PARTICULARS OF MORTGAGE/CHARGE
1991-12-05AAFULL ACCOUNTS MADE UP TO 05/04/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JAEF INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAEF INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-20 Satisfied JULIAN WILLIAM MARK CHADWICK AND SIR JAMES JERVOISE SCOTT BART
LEGAL CHARGE 1992-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAEF INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JAEF INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAEF INVESTMENTS LIMITED
Trademarks
We have not found any records of JAEF INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAEF INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JAEF INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JAEF INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAEF INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAEF INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.