Crockford Park
Newmarket
Suffolk
CB8 8DG
Director Name | Mr Martyn Thomas Bromley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosmor Paddock 6 The Highlands Exning Newmarket Suffolk CB8 7NT |
Director Name | Mr Paul Henry Howell Symonds |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | Fairlawn Haverhill Road Stapleford Cambridge Cambridgeshire CB2 5BX |
Director Name | Dennis William Deeks |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House The Street Culford Bury St Edmunds Suffolk IP28 6DN |
Director Name | Mr Michael Patrick Moseley |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 2 St James S Chambers Ryder Street London SW1Y 6QA |
Director Name | James Chalmers Moir |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Long Road Cambridge Cambridgeshire CB2 2PP |
Secretary Name | Dennis William Deeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House The Street Culford Bury St Edmunds Suffolk IP28 6DN |
Director Name | David James Callear |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barningham Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Director Name | Mr Stephen Gaastra |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Meadow House Mill Lane Swaffham Bulbeck Cambridgeshire CB25 0NF |
Secretary Name | Susan Jennifer Leveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Grailands 30a Pierce Lane Fulbourn Cambridge CB1 5DL |
Director Name | Mr Richard George Hayes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Truddor Grange Newtownmountkennedy Co Wicklow Ireland Irish |
Director Name | Neil Rowland Popham |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Berden Bishops Stortford Hertfordshire CM23 1AE |
Director Name | Mr Patrick Joseph Moran |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Highlands Scholarstown Road Rathfarnham Dublin 16 Ireland Irish |
Secretary Name | Mr Nicholas David Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Farmhouse Chandlers Road Stoke Holy Cross Norwich Norfolk NR14 8RE |
Director Name | Mr Nicholas David Goodwin |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Farmhouse Chandlers Road Stoke Holy Cross Norwich Norfolk NR14 8RE |
Director Name | Mr Michael John Colley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathlene The Park, Great Barton Bury St. Edmunds Suffolk IP31 2SU |
Director Name | Bernard Michael Byrne |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2002) |
Role | Finance Director |
Correspondence Address | 31 Lavarna Road Terenure Dublin 6w Irish |
Director Name | Alan Norton Bridges |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 4 Kings Drive Newmarket Suffolk CB8 8DG |
Director Name | Mr John Bruce Adams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House Bury Road Sicklesmere Bury St Edmunds Suffolk IP30 0BS |
Director Name | Mr Gregor Arthur Livingstone Miller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(108 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Birkdale Court Fornham St. Martin Bury St. Edmunds Suffolk IP28 6XF |
Director Name | Mrs Loraine Hughes |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(111 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ |
Director Name | Mr Andrew John Simpson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(112 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 April 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Website | www.jeyes.com/en-gb/home/ |
---|---|
Email address | [email protected] |
Telephone | 01223 269100 |
Telephone region | Cambridge |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2019 | Notice of final account prior to dissolution (20 pages) |
7 December 2018 | Progress report in a winding up by the court (20 pages) |
4 December 2017 | Progress report in a winding up by the court (19 pages) |
4 December 2017 | Progress report in a winding up by the court (19 pages) |
24 April 2017 | Termination of appointment of Andrew John Simpson as a director on 10 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Andrew John Simpson as a director on 10 April 2017 (2 pages) |
22 November 2016 | Insolvency:liquidators annual progress report to 30/09/2016 (17 pages) |
22 November 2016 | Insolvency:liquidators annual progress report to 30/09/2016 (17 pages) |
16 October 2015 | Registered office address changed from Jeyes Brunel Way Thetford Norfolk IP24 1HF to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from Jeyes Brunel Way Thetford Norfolk IP24 1HF to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 16 October 2015 (2 pages) |
13 October 2015 | Appointment of a liquidator (2 pages) |
13 October 2015 | Appointment of a liquidator (2 pages) |
7 October 2015 | Order of court to wind up (2 pages) |
7 October 2015 | Order of court to wind up (2 pages) |
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 February 2015 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 19 February 2015 (1 page) |
23 June 2014 | Appointment of Mr Andrew John Simpson as a director (2 pages) |
23 June 2014 | Termination of appointment of Loraine Hughes as a director (1 page) |
23 June 2014 | Appointment of Mr Andrew John Simpson as a director (2 pages) |
23 June 2014 | Termination of appointment of Loraine Hughes as a director (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 November 2013 | Termination of appointment of Gregor Miller as a director (1 page) |
26 November 2013 | Termination of appointment of Gregor Miller as a director (1 page) |
1 November 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Termination of appointment of Nicholas Goodwin as a director (1 page) |
21 December 2012 | Appointment of Mrs Loraine Hughes as a director (2 pages) |
21 December 2012 | Termination of appointment of Nicholas Goodwin as a director (1 page) |
21 December 2012 | Termination of appointment of Nicholas Goodwin as a secretary (1 page) |
21 December 2012 | Termination of appointment of Nicholas Goodwin as a secretary (1 page) |
21 December 2012 | Appointment of Mrs Loraine Hughes as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Company name changed jeyes professional LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed jeyes professional LIMITED\certificate issued on 28/09/12
|
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
15 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 7 March 2011 (1 page) |
23 September 2010 | Appointment of Mr Gregor Arthur Livingstone Miller as a director (3 pages) |
23 September 2010 | Appointment of Mr Gregor Arthur Livingstone Miller as a director (3 pages) |
16 August 2010 | Termination of appointment of John Adams as a director (1 page) |
16 August 2010 | Termination of appointment of John Adams as a director (1 page) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 April 2009 | Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page) |
28 April 2009 | Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page) |
9 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
25 April 2008 | Director appointed john bruce adams (3 pages) |
25 April 2008 | Director appointed john bruce adams (3 pages) |
25 March 2008 | Appointment terminated director michael colley (1 page) |
25 March 2008 | Appointment terminated director alan bridges (1 page) |
25 March 2008 | Appointment terminated director michael colley (1 page) |
25 March 2008 | Appointment terminated director alan bridges (1 page) |
10 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (3 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
31 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 October 2002 | Declaration of assistance for shares acquisition (7 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
16 September 2002 | Company name changed jeyes holdings LIMITED\certificate issued on 16/09/02 (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Company name changed jeyes holdings LIMITED\certificate issued on 16/09/02 (2 pages) |
13 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 August 1999 | Resolutions
|
9 June 1999 | Return made up to 15/05/99; no change of members (8 pages) |
9 June 1999 | Return made up to 15/05/99; no change of members (8 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
17 August 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
17 August 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 15/05/98; no change of members (10 pages) |
4 June 1998 | Return made up to 15/05/98; no change of members (10 pages) |
4 June 1998 | Accounts for a dormant company made up to 3 January 1998 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 3 January 1998 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 3 January 1998 (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
5 June 1997 | Accounts for a dormant company made up to 28 December 1996 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Return made up to 15/05/97; full list of members (10 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Return made up to 15/05/97; full list of members (10 pages) |
5 June 1997 | Accounts for a dormant company made up to 28 December 1996 (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
11 June 1996 | Accounts for a dormant company made up to 30 December 1995 (1 page) |
11 June 1996 | Return made up to 15/05/96; no change of members
|
11 June 1996 | Return made up to 15/05/96; no change of members
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Accounts for a dormant company made up to 30 December 1995 (1 page) |
20 October 1995 | New director appointed (4 pages) |
20 October 1995 | New director appointed (4 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
14 June 1995 | Return made up to 15/05/95; full list of members (12 pages) |
14 June 1995 | Return made up to 15/05/95; full list of members (12 pages) |
2 June 1994 | Accounts for a dormant company made up to 1 January 1994 (1 page) |
2 June 1994 | Accounts for a dormant company made up to 1 January 1994 (1 page) |
2 June 1994 | Accounts for a dormant company made up to 1 January 1994 (1 page) |
29 June 1993 | Accounts for a dormant company made up to 2 January 1993 (1 page) |
29 June 1993 | Accounts for a dormant company made up to 2 January 1993 (1 page) |
29 June 1993 | Accounts for a dormant company made up to 2 January 1993 (1 page) |
4 June 1993 | Return made up to 15/05/93; full list of members
|
4 June 1993 | Return made up to 15/05/93; full list of members
|
2 June 1992 | Full accounts made up to 28 December 1991 (9 pages) |
2 June 1992 | Full accounts made up to 28 December 1991 (9 pages) |
2 August 1991 | Full accounts made up to 29 December 1990 (10 pages) |
2 August 1991 | Full accounts made up to 29 December 1990 (10 pages) |
31 August 1990 | Full accounts made up to 30 December 1989 (11 pages) |
31 August 1990 | Full accounts made up to 30 December 1989 (11 pages) |
10 July 1989 | Return made up to 02/06/89; full list of members (6 pages) |
10 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
10 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
10 July 1989 | Return made up to 02/06/89; full list of members (6 pages) |
10 October 1988 | Return made up to 01/09/88; full list of members (6 pages) |
10 October 1988 | Full accounts made up to 2 January 1988 (14 pages) |
10 October 1988 | Return made up to 01/09/88; full list of members (6 pages) |
10 October 1988 | Full accounts made up to 2 January 1988 (14 pages) |
10 October 1988 | Full accounts made up to 2 January 1988 (14 pages) |
12 August 1988 | Memorandum and Articles of Association (11 pages) |
12 August 1988 | Memorandum and Articles of Association (11 pages) |
12 July 1988 | Company name changed jeyes group LIMITED\certificate issued on 13/07/88 (2 pages) |
12 July 1988 | Company name changed jeyes group LIMITED\certificate issued on 13/07/88 (2 pages) |
21 September 1987 | Full accounts made up to 3 January 1987 (12 pages) |
21 September 1987 | Full accounts made up to 3 January 1987 (12 pages) |
21 September 1987 | Full accounts made up to 3 January 1987 (12 pages) |
24 June 1986 | Full accounts made up to 28 December 1985 (10 pages) |
24 June 1986 | Full accounts made up to 28 December 1985 (10 pages) |
5 June 1986 | Return made up to 28/05/86; full list of members (5 pages) |
5 June 1986 | Return made up to 28/05/86; full list of members (5 pages) |
10 June 1985 | Accounts made up to 29 December 1984 (25 pages) |
10 June 1985 | Accounts made up to 29 December 1984 (25 pages) |
14 April 1984 | Accounts made up to 31 December 1983 (24 pages) |
14 April 1984 | Accounts made up to 31 December 1983 (24 pages) |
23 January 1983 | Accounts made up to 1 January 1983 (21 pages) |
23 January 1983 | Accounts made up to 1 January 1983 (21 pages) |
8 May 1982 | Accounts made up to 2 January 1982 (21 pages) |
8 May 1982 | Accounts made up to 2 January 1982 (21 pages) |
18 June 1981 | Accounts made up to 3 January 1981 (21 pages) |
18 June 1981 | Accounts made up to 3 January 1981 (21 pages) |
1 May 1975 | Accounts made up to 4 January 1975 (15 pages) |
1 May 1975 | Accounts made up to 4 January 1975 (15 pages) |
22 April 1964 | Company name changed\certificate issued on 22/04/64 (2 pages) |
22 April 1964 | Company name changed\certificate issued on 22/04/64 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (25 pages) |
13 December 1901 | Incorporation (25 pages) |
13 December 1901 | Certificate of incorporation (1 page) |