Company NameTennyson House Division 2 Limited
Company StatusDissolved
Company Number00021794
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)
Dissolution Date16 December 2019 (3 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNorman Alec Usher
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address4 Kings Drive
Crockford Park
Newmarket
Suffolk
CB8 8DG
Director NameMr Martyn Thomas Bromley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosmor Paddock 6 The Highlands
Exning
Newmarket
Suffolk
CB8 7NT
Director NameMr Paul Henry Howell Symonds
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 1998)
RoleCompany Director
Correspondence AddressFairlawn Haverhill Road
Stapleford
Cambridge
Cambridgeshire
CB2 5BX
Director NameDennis William Deeks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House The Street
Culford
Bury St Edmunds
Suffolk
IP28 6DN
Director NameMr Michael Patrick Moseley
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address2 St James S Chambers
Ryder Street
London
SW1Y 6QA
Director NameJames Chalmers Moir
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Long Road
Cambridge
Cambridgeshire
CB2 2PP
Secretary NameDennis William Deeks
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House The Street
Culford
Bury St Edmunds
Suffolk
IP28 6DN
Director NameDavid James Callear
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(93 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarningham Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameMr Stephen Gaastra
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(93 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow House Mill Lane
Swaffham Bulbeck
Cambridgeshire
CB25 0NF
Secretary NameSusan Jennifer Leveridge
NationalityBritish
StatusResigned
Appointed26 July 1996(94 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressGrailands 30a Pierce Lane
Fulbourn
Cambridge
CB1 5DL
Director NameMr Richard George Hayes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1998(96 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTruddor Grange Newtownmountkennedy
Co Wicklow
Ireland
Irish
Director NameNeil Rowland Popham
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(96 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Berden
Bishops Stortford
Hertfordshire
CM23 1AE
Director NameMr Patrick Joseph Moran
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1998(96 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Highlands Scholarstown Road
Rathfarnham Dublin 16
Ireland
Irish
Secretary NameMr Nicholas David Goodwin
NationalityBritish
StatusResigned
Appointed15 January 1999(97 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands Farmhouse Chandlers Road
Stoke Holy Cross
Norwich
Norfolk
NR14 8RE
Director NameMr Nicholas David Goodwin
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(99 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands Farmhouse Chandlers Road
Stoke Holy Cross
Norwich
Norfolk
NR14 8RE
Director NameMr Michael John Colley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(99 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathlene
The Park, Great Barton
Bury St. Edmunds
Suffolk
IP31 2SU
Director NameBernard Michael Byrne
Date of BirthMay 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2002)
RoleFinance Director
Correspondence Address31 Lavarna Road
Terenure
Dublin 6w
Irish
Director NameAlan Norton Bridges
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(104 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address4 Kings Drive
Newmarket
Suffolk
CB8 8DG
Director NameMr John Bruce Adams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(106 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House Bury Road
Sicklesmere
Bury St Edmunds
Suffolk
IP30 0BS
Director NameMr Gregor Arthur Livingstone Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(108 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Birkdale Court
Fornham St. Martin
Bury St. Edmunds
Suffolk
IP28 6XF
Director NameMrs Loraine Hughes
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(111 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTennyson House Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Director NameMr Andrew John Simpson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(112 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ

Contact

Websitewww.jeyes.com/en-gb/home/
Email address[email protected]
Telephone01223 269100
Telephone regionCambridge

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 December 2019Final Gazette dissolved following liquidation (1 page)
16 September 2019Notice of final account prior to dissolution (20 pages)
7 December 2018Progress report in a winding up by the court (20 pages)
4 December 2017Progress report in a winding up by the court (19 pages)
4 December 2017Progress report in a winding up by the court (19 pages)
24 April 2017Termination of appointment of Andrew John Simpson as a director on 10 April 2017 (2 pages)
24 April 2017Termination of appointment of Andrew John Simpson as a director on 10 April 2017 (2 pages)
22 November 2016Insolvency:liquidators annual progress report to 30/09/2016 (17 pages)
22 November 2016Insolvency:liquidators annual progress report to 30/09/2016 (17 pages)
16 October 2015Registered 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 2015Registered 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 2015Appointment of a liquidator (2 pages)
13 October 2015Appointment of a liquidator (2 pages)
7 October 2015Order of court to wind up (2 pages)
7 October 2015Order of court to wind up (2 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,978,779.25
(3 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,978,779.25
(3 pages)
19 February 2015Registered 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 2015Registered 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 2014Appointment of Mr Andrew John Simpson as a director (2 pages)
23 June 2014Termination of appointment of Loraine Hughes as a director (1 page)
23 June 2014Appointment of Mr Andrew John Simpson as a director (2 pages)
23 June 2014Termination of appointment of Loraine Hughes as a director (1 page)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,978,779.25
(3 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,978,779.25
(3 pages)
26 November 2013Termination of appointment of Gregor Miller as a director (1 page)
26 November 2013Termination of appointment of Gregor Miller as a director (1 page)
1 November 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
1 November 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 December 2012Termination of appointment of Nicholas Goodwin as a director (1 page)
21 December 2012Appointment of Mrs Loraine Hughes as a director (2 pages)
21 December 2012Termination of appointment of Nicholas Goodwin as a director (1 page)
21 December 2012Termination of appointment of Nicholas Goodwin as a secretary (1 page)
21 December 2012Termination of appointment of Nicholas Goodwin as a secretary (1 page)
21 December 2012Appointment of Mrs Loraine Hughes as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Company name changed jeyes professional LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Company name changed jeyes professional LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
15 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
15 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
1 August 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
1 August 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
7 March 2011Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 7 March 2011 (1 page)
23 September 2010Appointment of Mr Gregor Arthur Livingstone Miller as a director (3 pages)
23 September 2010Appointment of Mr Gregor Arthur Livingstone Miller as a director (3 pages)
16 August 2010Termination of appointment of John Adams as a director (1 page)
16 August 2010Termination of appointment of John Adams as a director (1 page)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 April 2009Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page)
28 April 2009Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page)
9 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 May 2008Return made up to 15/05/08; full list of members (3 pages)
23 May 2008Return made up to 15/05/08; full list of members (3 pages)
25 April 2008Director appointed john bruce adams (3 pages)
25 April 2008Director appointed john bruce adams (3 pages)
25 March 2008Appointment terminated director michael colley (1 page)
25 March 2008Appointment terminated director alan bridges (1 page)
25 March 2008Appointment terminated director michael colley (1 page)
25 March 2008Appointment terminated director alan bridges (1 page)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 May 2005Return made up to 15/05/05; full list of members (7 pages)
26 May 2005Return made up to 15/05/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 May 2004Return made up to 15/05/04; full list of members (7 pages)
28 May 2004Return made up to 15/05/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2003Return made up to 15/05/03; full list of members (7 pages)
31 May 2003Return made up to 15/05/03; full list of members (7 pages)
2 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 October 2002Declaration of assistance for shares acquisition (7 pages)
3 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2002Declaration of assistance for shares acquisition (7 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 September 2002Company name changed jeyes holdings LIMITED\certificate issued on 16/09/02 (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Company name changed jeyes holdings LIMITED\certificate issued on 16/09/02 (2 pages)
13 June 2002Return made up to 15/05/02; full list of members (8 pages)
13 June 2002Return made up to 15/05/02; full list of members (8 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
4 June 2001Return made up to 15/05/01; full list of members (7 pages)
4 June 2001Return made up to 15/05/01; full list of members (7 pages)
23 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 June 2000Return made up to 15/05/00; full list of members (7 pages)
5 June 2000Return made up to 15/05/00; full list of members (7 pages)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1999Return made up to 15/05/99; no change of members (8 pages)
9 June 1999Return made up to 15/05/99; no change of members (8 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
17 August 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
17 August 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
4 June 1998Return made up to 15/05/98; no change of members (10 pages)
4 June 1998Return made up to 15/05/98; no change of members (10 pages)
4 June 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
4 June 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
4 June 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Accounts for a dormant company made up to 28 December 1996 (1 page)
5 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Return made up to 15/05/97; full list of members (10 pages)
5 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Return made up to 15/05/97; full list of members (10 pages)
5 June 1997Accounts for a dormant company made up to 28 December 1996 (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Secretary resigned (1 page)
11 June 1996Accounts for a dormant company made up to 30 December 1995 (1 page)
11 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Accounts for a dormant company made up to 30 December 1995 (1 page)
20 October 1995New director appointed (4 pages)
20 October 1995New director appointed (4 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 June 1995Return made up to 15/05/95; full list of members (12 pages)
14 June 1995Return made up to 15/05/95; full list of members (12 pages)
2 June 1994Accounts for a dormant company made up to 1 January 1994 (1 page)
2 June 1994Accounts for a dormant company made up to 1 January 1994 (1 page)
2 June 1994Accounts for a dormant company made up to 1 January 1994 (1 page)
29 June 1993Accounts for a dormant company made up to 2 January 1993 (1 page)
29 June 1993Accounts for a dormant company made up to 2 January 1993 (1 page)
29 June 1993Accounts for a dormant company made up to 2 January 1993 (1 page)
4 June 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 June 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 1992Full accounts made up to 28 December 1991 (9 pages)
2 June 1992Full accounts made up to 28 December 1991 (9 pages)
2 August 1991Full accounts made up to 29 December 1990 (10 pages)
2 August 1991Full accounts made up to 29 December 1990 (10 pages)
31 August 1990Full accounts made up to 30 December 1989 (11 pages)
31 August 1990Full accounts made up to 30 December 1989 (11 pages)
10 July 1989Return made up to 02/06/89; full list of members (6 pages)
10 July 1989Full accounts made up to 31 December 1988 (12 pages)
10 July 1989Full accounts made up to 31 December 1988 (12 pages)
10 July 1989Return made up to 02/06/89; full list of members (6 pages)
10 October 1988Return made up to 01/09/88; full list of members (6 pages)
10 October 1988Full accounts made up to 2 January 1988 (14 pages)
10 October 1988Return made up to 01/09/88; full list of members (6 pages)
10 October 1988Full accounts made up to 2 January 1988 (14 pages)
10 October 1988Full accounts made up to 2 January 1988 (14 pages)
12 August 1988Memorandum and Articles of Association (11 pages)
12 August 1988Memorandum and Articles of Association (11 pages)
12 July 1988Company name changed jeyes group LIMITED\certificate issued on 13/07/88 (2 pages)
12 July 1988Company name changed jeyes group LIMITED\certificate issued on 13/07/88 (2 pages)
21 September 1987Full accounts made up to 3 January 1987 (12 pages)
21 September 1987Full accounts made up to 3 January 1987 (12 pages)
21 September 1987Full accounts made up to 3 January 1987 (12 pages)
24 June 1986Full accounts made up to 28 December 1985 (10 pages)
24 June 1986Full accounts made up to 28 December 1985 (10 pages)
5 June 1986Return made up to 28/05/86; full list of members (5 pages)
5 June 1986Return made up to 28/05/86; full list of members (5 pages)
10 June 1985Accounts made up to 29 December 1984 (25 pages)
10 June 1985Accounts made up to 29 December 1984 (25 pages)
14 April 1984Accounts made up to 31 December 1983 (24 pages)
14 April 1984Accounts made up to 31 December 1983 (24 pages)
23 January 1983Accounts made up to 1 January 1983 (21 pages)
23 January 1983Accounts made up to 1 January 1983 (21 pages)
8 May 1982Accounts made up to 2 January 1982 (21 pages)
8 May 1982Accounts made up to 2 January 1982 (21 pages)
18 June 1981Accounts made up to 3 January 1981 (21 pages)
18 June 1981Accounts made up to 3 January 1981 (21 pages)
1 May 1975Accounts made up to 4 January 1975 (15 pages)
1 May 1975Accounts made up to 4 January 1975 (15 pages)
22 April 1964Company name changed\certificate issued on 22/04/64 (2 pages)
22 April 1964Company name changed\certificate issued on 22/04/64 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (25 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Certificate of incorporation (1 page)