JEEVES OF BELGRAVIA LIMITED

JEEVES OF BELGRAVIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJEEVES OF BELGRAVIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01331370
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JEEVES OF BELGRAVIA LIMITED?

    • Washing and (dry-)cleaning of textile and fur products (96010) / Other service activities

    Where is JEEVES OF BELGRAVIA LIMITED located?

    Registered Office Address
    Timpson House Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JEEVES OF BELGRAVIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZINGMASS LIMITEDSep 26, 1977Sep 26, 1977

    What are the latest accounts for JEEVES OF BELGRAVIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for JEEVES OF BELGRAVIA LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2025
    Next Confirmation Statement DueSep 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2024
    OverdueNo

    What are the latest filings for JEEVES OF BELGRAVIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Timpson as a director on Jul 05, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    12 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 01, 2022

    12 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD England to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Sep 25, 2021

    12 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Sep 26, 2020

    13 pagesAA

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Relevant documents approved 03/07/2020
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of JEEVES OF BELGRAVIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAJITHIA, Paresh
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    Director
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    EnglandBritishFinance Director95207500003
    TIMPSON, William John Anthony
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    Director
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    EnglandBritishDirector7391320001
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Secretary
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    BritishFinance Director100911380001
    BRICE, Stephen John
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    Secretary
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    199880150001
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Secretary
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    British652260001
    CLUTSON, Simon Scott
    26 Kenilworth Road
    SE20 7QG London
    Secretary
    26 Kenilworth Road
    SE20 7QG London
    BritishFinancial Manager104189320001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Secretary
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    IrishAccountant69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Secretary
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    IrishAccountant69056260001
    HUMPAGE, Benjamin Mark
    8 Pont Street Belgravia
    London
    SW1X 9EL
    Secretary
    8 Pont Street Belgravia
    London
    SW1X 9EL
    155118500001
    HUSSAIN, Sangram
    23 Penrith Road
    IG6 3DA Hainault
    Essex
    Secretary
    23 Penrith Road
    IG6 3DA Hainault
    Essex
    BritishAccountant90695320001
    JOHAL, Avtar Singh
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    Secretary
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    BritishAccountant70652180001
    SLOOTS, Martin Alexander
    2 Lady Place Cottages
    Honey Lane Burchetts Green
    SL6 6RF Maidenhead
    Berkshire
    Secretary
    2 Lady Place Cottages
    Honey Lane Burchetts Green
    SL6 6RF Maidenhead
    Berkshire
    British2988330002
    VEITCH, Christopher Robert
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    Secretary
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    British42788740001
    WELLS, Leonard Richard
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    Secretary
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    British66475080001
    WILLIAMS, John Benedict Alan
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    Secretary
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    British79419360001
    WOOD, Ruth Christine
    8 Pont Street Belgravia
    London
    SW1X 9EL
    Secretary
    8 Pont Street Belgravia
    London
    SW1X 9EL
    British34803080002
    WOOD, Ruth Christine
    54 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Merseyside
    Secretary
    54 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Merseyside
    BritishDirector34803080002
    MINIT CORPORATE SERVICES LIMITED
    5-6 Carlos Place
    W1K 3AP London
    Secretary
    5-6 Carlos Place
    W1K 3AP London
    78077570002
    AVERY, John Leonard
    Summerhill
    Newton Blossomville
    MK43 8AS Bedford
    Bedfordshire
    Director
    Summerhill
    Newton Blossomville
    MK43 8AS Bedford
    Bedfordshire
    United KingdomBritishFinance Director82512570001
    BAKER, Robin Martin
    The Old Priory
    Priest Bank Road, Kildwick
    BD20 9AE Keighley
    Yorkshire
    Director
    The Old Priory
    Priest Bank Road, Kildwick
    BD20 9AE Keighley
    Yorkshire
    EnglandBritishDiv Managing Director89594350001
    BEGLEY, Wassim Kenneth
    Flat 3 Bridge House
    Thames Street
    OX10 0BH Wallingford
    Oxfordshire
    Director
    Flat 3 Bridge House
    Thames Street
    OX10 0BH Wallingford
    Oxfordshire
    BritishCompany Director59861740001
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Director
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    United KingdomBritishFinance Director100911380001
    BRICE, Stephen John
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    Director
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    United KingdomBritishFinance Director199879120001
    BRYANT, David
    1 Brooklands Drive
    L31 3HN Liverpool
    Merseyside
    Director
    1 Brooklands Drive
    L31 3HN Liverpool
    Merseyside
    BritishDirector7420830004
    BRYANT, David
    1 Brooklands Drive
    L31 3HN Liverpool
    Merseyside
    Director
    1 Brooklands Drive
    L31 3HN Liverpool
    Merseyside
    BritishDirector7420830004
    CHITTICK, Gavin William
    19 Kitson Road
    SW13 9HJ Barnes
    London
    Director
    19 Kitson Road
    SW13 9HJ Barnes
    London
    EnglandBritishDirector4524080002
    COX, Alan Gordon Harvey
    28 New House Park
    AL1 1UQ St Albans
    Hertfordshire
    Director
    28 New House Park
    AL1 1UQ St Albans
    Hertfordshire
    BritishDiv Managing Director52783210001
    DEAN, John Gordon William
    Pithers Cottage
    Lower Sandhurst Road, Finchampstead
    RG40 3TH Wokingham
    Berkshire
    Director
    Pithers Cottage
    Lower Sandhurst Road, Finchampstead
    RG40 3TH Wokingham
    Berkshire
    BritishHuman Resources Director65008900001
    FAGAN, Elizabeth
    Inglenook Cottage
    Woodhurst Raymead Road
    SL6 8NY Maidenhead
    Berkshire
    Director
    Inglenook Cottage
    Woodhurst Raymead Road
    SL6 8NY Maidenhead
    Berkshire
    United KingdomBritishManaging Director102849660001
    FRASER, Neil Geoffrey
    12 Norden Meadows
    Altwood Road
    SL6 4SB Maidenhead
    Berkshire
    Director
    12 Norden Meadows
    Altwood Road
    SL6 4SB Maidenhead
    Berkshire
    BritishFinance Director40042280002
    GILBURD, Ernie
    29 Prey Heath Close
    Mayford
    GU22 0SP Woking
    Surrey
    Director
    29 Prey Heath Close
    Mayford
    GU22 0SP Woking
    Surrey
    BritishDirector72831910001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Director
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    IrishAccountant69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Director
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    IrishAccountant69056260001
    HUMPAGE, Benjamin Mark
    8 Pont Street Belgravia
    London
    SW1X 9EL
    Director
    8 Pont Street Belgravia
    London
    SW1X 9EL
    EnglandBritishFinance Director154902330001
    JACKSON, John Ellis
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    BritishChief Executive2219540001

    Who are the persons with significant control of JEEVES OF BELGRAVIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Service Group Plc
    Monks Way
    Preston Brook
    WA7 3GH Runcorn
    Johnson House
    England
    Apr 06, 2016
    Monks Way
    Preston Brook
    WA7 3GH Runcorn
    Johnson House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number00523335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    Apr 06, 2016
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    No
    Legal FormUk Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02339274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0