JEYES GROUP PENSION TRUSTEES LIMITED

JEYES GROUP PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJEYES GROUP PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02874047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JEYES GROUP PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JEYES GROUP PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Jeyes
    Brunel Way
    IP24 1HF Thetford
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of JEYES GROUP PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FALCONBERRY LIMITEDNov 22, 1993Nov 22, 1993

    What are the latest accounts for JEYES GROUP PENSION TRUSTEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 05, 2017
    Next Accounts Due OnJan 05, 2018
    Last Accounts
    Last Accounts Made Up ToApr 05, 2016

    What are the latest filings for JEYES GROUP PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Mahesh Desai as a secretary on Apr 10, 2017

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 05, 2016

    3 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr David James Pearce as a director on Feb 25, 2016

    2 pagesAP01

    Termination of appointment of Mark Robert Tyldesley as a director on Feb 24, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Apr 05, 2015

    3 pagesAA

    Termination of appointment of Ross Trustees Services Limited as a director on Jul 30, 2015

    1 pagesTM01

    Termination of appointment of Ross Trustees Limited as a director on Jul 30, 2015

    1 pagesTM01

    Termination of appointment of Graham John Fake as a director on Jul 30, 2015

    1 pagesTM01

    Termination of appointment of Timothy Andrew Cave as a director on Jul 30, 2015

    1 pagesTM01

    Termination of appointment of Shehzad Ahmad as a secretary on Jul 30, 2015

    1 pagesTM02

    Appointment of Mr Mark Robert Tyldesley as a director on Jul 30, 2015

    2 pagesAP01

    Appointment of Mr Andrew John Simpson as a director on Jul 30, 2015

    2 pagesAP01

    Appointment of Mr Mahesh Desai as a secretary on Jul 30, 2015

    2 pagesAP03

    Appointment of Mr Timothy Andrew Cave as a director on Jun 17, 2015

    2 pagesAP01

    Annual return made up to May 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Richard Bannister as a secretary on Apr 30, 2015

    1 pagesTM02

    Appointment of Mr Shehzad Ahmad as a secretary on Apr 29, 2015

    2 pagesAP03

    Registered office address changed from Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on Feb 19, 2015

    1 pagesAD01

    Termination of appointment of Gordon Ross Mellor as a director on Jan 31, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Apr 05, 2014

    3 pagesAA

    Appointment of Ross Trustees Services Limited as a director on Jun 26, 2014

    2 pagesAP02

    Who are the officers of JEYES GROUP PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARCE, David James
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    England
    Director
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    England
    EnglandBritishDirector95665290001
    SIMPSON, Andrew John
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    Director
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    EnglandBritishFco105165150001
    AHMAD, Shehzad
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Secretary
    Southampton Buildings
    WC2A 1AL London
    25
    England
    197242240001
    BANNISTER, Richard
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Ross Trustees Limited
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Ross Trustees Limited
    Berkshire
    United Kingdom
    184626280001
    CLARK, Christine
    29 Tennyson Way
    IP24 1LD Thetford
    Norfolk
    Secretary
    29 Tennyson Way
    IP24 1LD Thetford
    Norfolk
    British63982550001
    DEEKS, Dennis William
    Rowan House The Street
    Culford
    IP28 6DN Bury St Edmunds
    Suffolk
    Secretary
    Rowan House The Street
    Culford
    IP28 6DN Bury St Edmunds
    Suffolk
    BritishDirector/Computer Secretary5990960002
    DESAI, Mahesh
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    Secretary
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    200177540001
    GOODWIN, Nicholas David
    Uplands Farmhouse Chandlers Road
    Stoke Holy Cross
    NR14 8RE Norwich
    Norfolk
    Secretary
    Uplands Farmhouse Chandlers Road
    Stoke Holy Cross
    NR14 8RE Norwich
    Norfolk
    British49424950001
    LEVERIDGE, Susan Jennifer
    Grailands 30a Pierce Lane
    Fulbourn
    CB1 5DL Cambridge
    Secretary
    Grailands 30a Pierce Lane
    Fulbourn
    CB1 5DL Cambridge
    British49005590001
    POINTON, Lynn
    Forbury Square
    RG1 3EU Reading
    Davidson House
    England
    Secretary
    Forbury Square
    RG1 3EU Reading
    Davidson House
    England
    161064360001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CAVE, Timothy Andrew
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    Director
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    EnglandBritishHead Of Finance198934910001
    CAVE, Timothy Andrew
    Carleton Cottage
    Wymondham Road
    NR14 8HY East Carleton
    Norfolk
    Director
    Carleton Cottage
    Wymondham Road
    NR14 8HY East Carleton
    Norfolk
    EnglandBritishCompany Director198934910001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DEEKS, Dennis William
    Rowan House The Street
    Culford
    IP28 6DN Bury St Edmunds
    Suffolk
    Director
    Rowan House The Street
    Culford
    IP28 6DN Bury St Edmunds
    Suffolk
    UkBritishDirector/Computer Secretary5990960002
    FAKE, Graham John
    Woodlands
    Ashill
    IP25 7AL Thetford
    30
    Norfolk
    Director
    Woodlands
    Ashill
    IP25 7AL Thetford
    30
    Norfolk
    EnglandBritishManager133292650001
    GAASTRA, Stephen
    Long Meadow House Mill Lane
    CB25 0NF Swaffham Bulbeck
    Cambridgeshire
    Director
    Long Meadow House Mill Lane
    CB25 0NF Swaffham Bulbeck
    Cambridgeshire
    EnglandBritishDirector96778910001
    GOODWIN, Nicholas David
    Chandler Road
    Stoke Holy Cross
    NR14 8RG Norwich
    Uplands Farm House
    Norfolk
    Director
    Chandler Road
    Stoke Holy Cross
    NR14 8RG Norwich
    Uplands Farm House
    Norfolk
    United KingdomBritishDirector49424950001
    GOODWIN, Nicholas David
    Uplands Farmhouse Chandlers Road
    Stoke Holy Cross
    NR14 8RE Norwich
    Norfolk
    Director
    Uplands Farmhouse Chandlers Road
    Stoke Holy Cross
    NR14 8RE Norwich
    Norfolk
    United KingdomBritishCompany Director49424950001
    HUNT, William Stephen Charles
    3 Hill House Lane
    Croxton
    IP24 1UR Thetford
    Norfolk
    Director
    3 Hill House Lane
    Croxton
    IP24 1UR Thetford
    Norfolk
    BritishProject Manager112886920001
    KENNEDY, John Peter
    4 Elizabeth Watling Close
    IP24 1TP Thetford
    Norfolk
    Director
    4 Elizabeth Watling Close
    IP24 1TP Thetford
    Norfolk
    BritishBottling Department Manager37444410001
    MELLOR, Gordon Ross
    7 Crown Road
    Mundford
    IP26 5HQ Thetford
    Norfolk
    Director
    7 Crown Road
    Mundford
    IP26 5HQ Thetford
    Norfolk
    United KingdomBritishCompany Director37444390001
    MELLOR, Gordon Ross
    7 Crown Road
    Mundford
    IP26 5HQ Thetford
    Norfolk
    Director
    7 Crown Road
    Mundford
    IP26 5HQ Thetford
    Norfolk
    United KingdomBritishLogistics Manager37444390001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROSS, Steven St John Gordon
    c/o Ross Trustees Limited
    Forbury Square
    RG1 3EU Reading
    Davidson House
    Berkshire
    England
    Director
    c/o Ross Trustees Limited
    Forbury Square
    RG1 3EU Reading
    Davidson House
    Berkshire
    England
    United KingdomBritishCompany Director12957340002
    SPAMPANATO, Linda Anne
    15 Tassel Road
    St James Park
    IP32 7LN Bury St Edmunds
    Suffolk
    Director
    15 Tassel Road
    St James Park
    IP32 7LN Bury St Edmunds
    Suffolk
    EnglandBritishCompany Director312761530001
    SUCKLING, Nigel John
    Vine Cottage
    Church Road, Blaxhall
    IP12 2DH Woodbridge
    Suffolk
    Director
    Vine Cottage
    Church Road, Blaxhall
    IP12 2DH Woodbridge
    Suffolk
    EnglandBritishCompany Director64357270002
    TYLDESLEY, Mark Robert
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    Director
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    United KingdomBritishCeo172419830001
    WELCH, Peter John
    Frankfield Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    Director
    Frankfield Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    BritishDirector1251130001
    WHITE, David John Graham
    15 Middleton Road
    CM15 8DL Shenfield
    Essex
    Director
    15 Middleton Road
    CM15 8DL Shenfield
    Essex
    EnglandBritishConsultant28470850001
    WILLIAMS, Jane
    4 Sturdee Close
    IP24 2LF Thetford
    Norfolk
    Director
    4 Sturdee Close
    IP24 2LF Thetford
    Norfolk
    BritishDistribution Manager105156960001
    ROSS TRUSTEES LIMITED
    Forbury Square
    RG1 3EU Reading
    Davidson House
    Berkshire
    England
    Director
    Forbury Square
    RG1 3EU Reading
    Davidson House
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number07104969
    149880370001
    ROSS TRUSTEES LIMITED
    Forbury Square
    RG1 3EU Reading
    Davidson House
    Berkshire
    England
    Director
    Forbury Square
    RG1 3EU Reading
    Davidson House
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number07104969
    149880370001
    ROSS TRUSTEES SERVICES LIMITED
    Forbury Square
    RG1 3EU Reading
    Davidson House
    Berkshire
    England
    Director
    Forbury Square
    RG1 3EU Reading
    Davidson House
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number07904277
    178657190001

    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