JEYES GROUP TRUSTEES LIMITED
Overview
Company Name | JEYES GROUP TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03206576 |
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 TRUSTEES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is JEYES GROUP 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 TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
SOVCO (641) LIMITED | Jun 03, 1996 | Jun 03, 1996 |
What are the latest accounts for JEYES GROUP TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for JEYES GROUP TRUSTEES LIMITED?
Annual Return |
|
---|
What are the latest filings for JEYES GROUP TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Tennyson House Cambridge Business Park, Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on Feb 19, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Loraine Hughes as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Simpson as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gregor Miller as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Goodwin as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Loraine Hughes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Goodwin as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Aug 31, 2011 to Dec 31, 2011 | 2 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Brunel Way Thetford Norfolk IP24 1HF* on Mar 07, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gregor Arthur Livingstone Miller as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of John Adams as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of JEYES GROUP TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMPSON, Andrew John | Director | Brunel Way IP24 1HF Thetford Jeyes Norfolk England | England | British | Chief Financial Officer | 105165150001 | ||||
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 | Financial Controller | 49005590001 | |||||
SOVSHELFCO (SECRETARIAL) LIMITED | Nominee Secretary | PO BOX 8 Sovereign House South Parade LS1 1HQ Leeds West Yorkshire | 900003500001 | |||||||
ADAMS, John Bruce | Director | Bury Road Sicklesmere IP30 0BS Bury St Edmunds The Barn House Suffolk | United Kingdom | British | Company Director | 129805310001 | ||||
BYRNE, Bernard Michael | Director | 31 Lavarna Road Terenure IRISH Dublin 6w Ireland | Irish | Finance Director | 60629740001 | |||||
CALLEAR, David James | Director | Barningham Hall Barningham IP31 1DH Bury St Edmunds Suffolk | England | British | Director | 41483090001 | ||||
COLLEY, Michael John | Director | Strathlene The Park, Great Barton IP31 2SU Bury St. Edmunds Suffolk | England | British | Director | 63599250001 | ||||
GAASTRA, Stephen | Director | Long Meadow House Mill Lane CB25 0NF Swaffham Bulbeck Cambridgeshire | England | British | Company Director | 96778910001 | ||||
GOODWIN, Nicholas David | Director | Uplands Farmhouse Chandlers Road Stoke Holy Cross NR14 8RE Norwich Norfolk | United Kingdom | British | Director | 49424950001 | ||||
HAYES, Richard George | Director | Truddor Grange Newtownmountkennedy Co Wicklow IRISH Ireland | Ireland | Irish | Company Director | 168730590001 | ||||
HUGHES, Loraine | Director | Cambridge Business Park, CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British | Accountant | 138239430001 | ||||
MILLER, Gregor Arthur Livingstone | Director | Birkdale Court Fornham St. Martin IP28 6XF Bury St. Edmunds 11 Suffolk | England | British | Company Director | 129805390002 | ||||
MORAN, Patrick Joseph | Director | The Highlands Scholarstown Road Rathfarnham Dublin 16 IRISH Ireland | Ireland | Irish | Company Director | 59274790001 | ||||
POPHAM, Neil Rowland | Director | Whitehouse Farm Berden CM23 1AE Bishops Stortford Hertfordshire | United Kingdom | British | Company Director | 48644450001 | ||||
SYMONDS, Paul Henry Howell | Director | Fairlawn Haverhill Road Stapleford CB2 5BX Cambridge Cambridgeshire | British | Director | 5990950001 | |||||
SOVSHELFCO (FORMATIONS) LIMITED | Nominee Director | PO BOX 8 Sovereign House South Parade LS1 1HQ Leeds West Yorkshire | 900003490001 |
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