JEYES GROUP PENSION TRUSTEES LIMITED
Overview
Company Name | JEYES GROUP PENSION TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02874047 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JEYES GROUP PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
FALCONBERRY LIMITED | Nov 22, 1993 | Nov 22, 1993 |
What are the latest accounts for JEYES GROUP PENSION TRUSTEES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 05, 2017 |
Next Accounts Due On | Jan 05, 2018 |
Last Accounts | |
Last Accounts Made Up To | Apr 05, 2016 |
What are the latest filings for JEYES GROUP PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Mahesh Desai as a secretary on Apr 10, 2017 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David James Pearce as a director on Feb 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Robert Tyldesley as a director on Feb 24, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Ross Trustees Services Limited as a director on Jul 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Trustees Limited as a director on Jul 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham John Fake as a director on Jul 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Andrew Cave as a director on Jul 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shehzad Ahmad as a secretary on Jul 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Robert Tyldesley as a director on Jul 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Simpson as a director on Jul 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mahesh Desai as a secretary on Jul 30, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Timothy Andrew Cave as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Bannister as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Shehzad Ahmad as a secretary on Apr 29, 2015 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Gordon Ross Mellor as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 3 pages | AA | ||||||||||
Appointment of Ross Trustees Services Limited as a director on Jun 26, 2014 | 2 pages | AP02 | ||||||||||
Who are the officers of JEYES GROUP PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEARCE, David James | Director | Brunel Way IP24 1HF Thetford Jeyes Norfolk England | England | British | Director | 95665290001 | ||||||||
SIMPSON, Andrew John | Director | Brunel Way IP24 1HF Thetford Jeyes Norfolk | England | British | Fco | 105165150001 | ||||||||
AHMAD, Shehzad | Secretary | Southampton Buildings WC2A 1AL London 25 England | 197242240001 | |||||||||||
BANNISTER, Richard | Secretary | Davidson House Forbury Square RG1 3EU Reading Ross Trustees Limited Berkshire United Kingdom | 184626280001 | |||||||||||
CLARK, Christine | Secretary | 29 Tennyson Way IP24 1LD Thetford Norfolk | British | 63982550001 | ||||||||||
DEEKS, Dennis William | Secretary | Rowan House The Street Culford IP28 6DN Bury St Edmunds Suffolk | British | Director/Computer Secretary | 5990960002 | |||||||||
DESAI, Mahesh | Secretary | Brunel Way IP24 1HF Thetford Jeyes Norfolk | 200177540001 | |||||||||||
GOODWIN, Nicholas David | Secretary | Uplands Farmhouse Chandlers Road Stoke Holy Cross NR14 8RE Norwich Norfolk | British | 49424950001 | ||||||||||
LEVERIDGE, Susan Jennifer | Secretary | Grailands 30a Pierce Lane Fulbourn CB1 5DL Cambridge | British | 49005590001 | ||||||||||
POINTON, Lynn | Secretary | Forbury Square RG1 3EU Reading Davidson House England | 161064360001 | |||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
CAVE, Timothy Andrew | Director | Brunel Way IP24 1HF Thetford Jeyes Norfolk | England | British | Head Of Finance | 198934910001 | ||||||||
CAVE, Timothy Andrew | Director | Carleton Cottage Wymondham Road NR14 8HY East Carleton Norfolk | England | British | Company Director | 198934910001 | ||||||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
DEEKS, Dennis William | Director | Rowan House The Street Culford IP28 6DN Bury St Edmunds Suffolk | Uk | British | Director/Computer Secretary | 5990960002 | ||||||||
FAKE, Graham John | Director | Woodlands Ashill IP25 7AL Thetford 30 Norfolk | England | British | Manager | 133292650001 | ||||||||
GAASTRA, Stephen | Director | Long Meadow House Mill Lane CB25 0NF Swaffham Bulbeck Cambridgeshire | England | British | Director | 96778910001 | ||||||||
GOODWIN, Nicholas David | Director | Chandler Road Stoke Holy Cross NR14 8RG Norwich Uplands Farm House Norfolk | United Kingdom | British | Director | 49424950001 | ||||||||
GOODWIN, Nicholas David | Director | Uplands Farmhouse Chandlers Road Stoke Holy Cross NR14 8RE Norwich Norfolk | United Kingdom | British | Company Director | 49424950001 | ||||||||
HUNT, William Stephen Charles | Director | 3 Hill House Lane Croxton IP24 1UR Thetford Norfolk | British | Project Manager | 112886920001 | |||||||||
KENNEDY, John Peter | Director | 4 Elizabeth Watling Close IP24 1TP Thetford Norfolk | British | Bottling Department Manager | 37444410001 | |||||||||
MELLOR, Gordon Ross | Director | 7 Crown Road Mundford IP26 5HQ Thetford Norfolk | United Kingdom | British | Company Director | 37444390001 | ||||||||
MELLOR, Gordon Ross | Director | 7 Crown Road Mundford IP26 5HQ Thetford Norfolk | United Kingdom | British | Logistics Manager | 37444390001 | ||||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
ROSS, Steven St John Gordon | Director | c/o Ross Trustees Limited Forbury Square RG1 3EU Reading Davidson House Berkshire England | United Kingdom | British | Company Director | 12957340002 | ||||||||
SPAMPANATO, Linda Anne | Director | 15 Tassel Road St James Park IP32 7LN Bury St Edmunds Suffolk | England | British | Company Director | 312761530001 | ||||||||
SUCKLING, Nigel John | Director | Vine Cottage Church Road, Blaxhall IP12 2DH Woodbridge Suffolk | England | British | Company Director | 64357270002 | ||||||||
TYLDESLEY, Mark Robert | Director | Brunel Way IP24 1HF Thetford Jeyes Norfolk | United Kingdom | British | Ceo | 172419830001 | ||||||||
WELCH, Peter John | Director | Frankfield Spinfield Lane SL7 2LB Marlow Buckinghamshire | British | Director | 1251130001 | |||||||||
WHITE, David John Graham | Director | 15 Middleton Road CM15 8DL Shenfield Essex | England | British | Consultant | 28470850001 | ||||||||
WILLIAMS, Jane | Director | 4 Sturdee Close IP24 2LF Thetford Norfolk | British | Distribution Manager | 105156960001 | |||||||||
ROSS TRUSTEES LIMITED | Director | Forbury Square RG1 3EU Reading Davidson House Berkshire England |
| 149880370001 | ||||||||||
ROSS TRUSTEES LIMITED | Director | Forbury Square RG1 3EU Reading Davidson House Berkshire England |
| 149880370001 | ||||||||||
ROSS TRUSTEES SERVICES LIMITED | Director | Forbury Square RG1 3EU Reading Davidson House Berkshire England |
| 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