JEYES GROUP TRUSTEES LIMITED

JEYES GROUP TRUSTEES LIMITED

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

    Company NameJEYES GROUP TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03206576
    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 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 AddressNo

    What were the previous names of JEYES GROUP TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVCO (641) LIMITEDJun 03, 1996Jun 03, 1996

    What are the latest accounts for JEYES GROUP TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for JEYES GROUP TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JEYES GROUP TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Termination of appointment of Loraine Hughes as a director

    1 pagesTM01

    Appointment of Mr Andrew John Simpson as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Gregor Miller as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Nicholas Goodwin as a secretary

    1 pagesTM02

    Appointment of Mrs Loraine Hughes as a director

    2 pagesAP01

    Termination of appointment of Nicholas Goodwin as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Aug 31, 2011 to Dec 31, 2011

    2 pagesAA01

    Accounts for a dormant company made up to Aug 31, 2010

    5 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Brunel Way Thetford Norfolk IP24 1HF* on Mar 07, 2011

    1 pagesAD01

    Appointment of Mr Gregor Arthur Livingstone Miller as a director

    3 pagesAP01

    Termination of appointment of John Adams as a director

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2009

    2 pagesAA

    Who are the officers of JEYES GROUP TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Andrew John
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    England
    Director
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    England
    EnglandBritishChief Financial Officer105165150001
    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
    BritishFinancial Controller49005590001
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Secretary
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003500001
    ADAMS, John Bruce
    Bury Road
    Sicklesmere
    IP30 0BS Bury St Edmunds
    The Barn House
    Suffolk
    Director
    Bury Road
    Sicklesmere
    IP30 0BS Bury St Edmunds
    The Barn House
    Suffolk
    United KingdomBritishCompany Director129805310001
    BYRNE, Bernard Michael
    31 Lavarna Road
    Terenure
    IRISH Dublin 6w
    Ireland
    Director
    31 Lavarna Road
    Terenure
    IRISH Dublin 6w
    Ireland
    IrishFinance Director60629740001
    CALLEAR, David James
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    Director
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    EnglandBritishDirector41483090001
    COLLEY, Michael John
    Strathlene
    The Park, Great Barton
    IP31 2SU Bury St. Edmunds
    Suffolk
    Director
    Strathlene
    The Park, Great Barton
    IP31 2SU Bury St. Edmunds
    Suffolk
    EnglandBritishDirector63599250001
    GAASTRA, Stephen
    Long Meadow House Mill Lane
    CB25 0NF Swaffham Bulbeck
    Cambridgeshire
    Director
    Long Meadow House Mill Lane
    CB25 0NF Swaffham Bulbeck
    Cambridgeshire
    EnglandBritishCompany Director96778910001
    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 KingdomBritishDirector49424950001
    HAYES, Richard George
    Truddor Grange Newtownmountkennedy
    Co Wicklow
    IRISH Ireland
    Director
    Truddor Grange Newtownmountkennedy
    Co Wicklow
    IRISH Ireland
    IrelandIrishCompany Director168730590001
    HUGHES, Loraine
    Cambridge Business Park,
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    England
    Director
    Cambridge Business Park,
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    England
    EnglandBritishAccountant138239430001
    MILLER, Gregor Arthur Livingstone
    Birkdale Court
    Fornham St. Martin
    IP28 6XF Bury St. Edmunds
    11
    Suffolk
    Director
    Birkdale Court
    Fornham St. Martin
    IP28 6XF Bury St. Edmunds
    11
    Suffolk
    EnglandBritishCompany Director129805390002
    MORAN, Patrick Joseph
    The Highlands Scholarstown Road
    Rathfarnham Dublin 16
    IRISH Ireland
    Director
    The Highlands Scholarstown Road
    Rathfarnham Dublin 16
    IRISH Ireland
    IrelandIrishCompany Director59274790001
    POPHAM, Neil Rowland
    Whitehouse Farm
    Berden
    CM23 1AE Bishops Stortford
    Hertfordshire
    Director
    Whitehouse Farm
    Berden
    CM23 1AE Bishops Stortford
    Hertfordshire
    United KingdomBritishCompany Director48644450001
    SYMONDS, Paul Henry Howell
    Fairlawn Haverhill Road
    Stapleford
    CB2 5BX Cambridge
    Cambridgeshire
    Director
    Fairlawn Haverhill Road
    Stapleford
    CB2 5BX Cambridge
    Cambridgeshire
    BritishDirector5990950001
    SOVSHELFCO (FORMATIONS) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    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