Company NameAromair Holdings Limited
Company StatusActive
Company Number04424328
CategoryPrivate Limited Company
Incorporation Date25 April 2002(21 years, 11 months ago)
Previous NameJeyes Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJulien Goffin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed19 December 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Analyst
Country of ResidenceBelgium
Correspondence Address22 Grand-Rue
Luxembourg
L-1660
Director NameDavid Benjamin Charnin
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2020(17 years, 10 months after company formation)
Appointment Duration4 years
RoleGeneral Counsel, Chief Compliance Officer
Country of ResidenceUnited States
Correspondence AddressStrategic Value Partners, Llc 100 West Putnam Aven
Greenwich
Connecticut
06830
Director NameMrs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Bobby Lee Williams
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(20 years, 10 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed01 September 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Nicholas David Goodwin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(1 month, 3 weeks after company formation)
Appointment Duration10 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
Appointed17 June 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathlene
The Park, Great Barton
Bury St. Edmunds
Suffolk
IP31 2SU
Secretary NameMr Nicholas David Goodwin
NationalityBritish
StatusResigned
Appointed17 June 2002(1 month, 3 weeks after company formation)
Appointment Duration10 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 NameDavid James Callear
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarningham Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameIvan Maxwell Heywood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2006)
RoleInvestment Manager
Correspondence AddressThe Old Parsonage
The Street Long Sutton
Hook
Hampshire
RG29 1SS
Director NameBernard Byrne
Date of BirthMay 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 September 2003)
RoleAccountant
Correspondence Address31 Laverna Road
Terenure
Dublin
6w
Irish
Director NameMr Patrick Joseph Moran
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2002(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Highlands
Scholarstown Road
Dublin
14
Irish
Director NameMr Michael Kane O'Donnell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish,Irish
StatusResigned
Appointed11 September 2002(4 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 03 October 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRandall House
18 Woodstock Road
London
W4 1UE
Director NameJim Michael Murphy
Date of BirthMay 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2005)
RoleCo Director
Correspondence Address36 Ulverton Road
Dalkey
Dublin
Irish
Director NameMr Paul O'Brien
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2006(3 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 May 2006)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address3 Fox Lodge Road
Fox Lodge Woods
Ratoath
Irish
Director NameDr Jason Clarke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 June 2007)
RoleCompany Director
Correspondence AddressFirst Floor Flat
141 Lee Park Blackheath
London
SE3 9HE
Director NameMr Roger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Farm The Common
Colley Moor
Coventry
Warwickshire
CV7 8AR
Director NameMr Richard Reverdy Otley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Osborne Way
Wiggington
Hertfordshire
HP23 6EN
Director NameMr John Bruce Adams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 4 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
Appointed20 March 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Birkdale Court
Fornham St. Martin
Bury St. Edmunds
Suffolk
IP28 6XF
Director NameBernard Andre Georges Daymon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed12 April 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2012)
RoleExecutive Director
Country of ResidenceSpain
Correspondence AddressTennyson House Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTennyson House Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Director NameMrs Loraine Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTennyson House Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Director NameMr Jason Clarke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Devonshire House
1 Mayfair Place
London
W1J 8AJ
Director NameMr Jason Paul Davis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressJeyes Brunel Way
Thetford
Norfolk
IP24 1HF
Secretary NameMr Mahesh Desai
StatusResigned
Appointed01 January 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2017)
RoleCompany Director
Correspondence AddressJeyes Brunel Way
Thetford
Norfolk
IP24 1HF
Director NameMs Melissa Gabrielle Bourgeois
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2020)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameTorben Geisler
Date of BirthMarch 1987 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Devonshire House
1 Mayfair Place
London
W1J 8AJ
Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Shivam Modi
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameCosign Services Limited (Corporation)
StatusResigned
Appointed26 April 2017(15 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2017)
Correspondence AddressPO Box 119
Martello Court Admiral Park
St Peter Port
Guernsey
GY1 3HB
Secretary NameCosign Limited (Corporation)
StatusResigned
Appointed26 April 2017(15 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2017)
Correspondence AddressPO Box 119
Martello Court Admiral Park
St Peter Port
Guernsey
GY1 3HB

Contact

Websitejeyes.co.uk
Email address[email protected]
Telephone01842 757575
Telephone regionThetford

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

42.4k at £0.01Field Point V Societe A Responsabilite Ltee
49.92%
Ordinary
42.4k at £0.01Series B Investco LTD
49.92%
Ordinary
-OTHER
0.16%
-

Financials

Year2014
Turnover£114,689,000
Gross Profit£15,271,000
Net Worth-£67,014,000
Cash£3,539,000
Current Liabilities£36,056,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

22 December 2009Delivered on: 5 January 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 2009Delivered on: 30 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2009Delivered on: 30 December 2009
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 2006Delivered on: 30 July 2007
Persons entitled: Legal & General Ventures Partners Limited as Security Trustee for Itself and the Other Securedparties (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 February 2003Delivered on: 8 February 2003
Satisfied on: 22 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Deed of assignment of keyman life policies
Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies being royal & sun alliance policy numbers 0306751539/002 michael j colley sum assured £1,000,000, 0306751539/001 john adams sum assured £500,000, 0306751539/03 gregory miller sum assured £500,000 and all monies including bonuses accrued or which may at any time after the 3 february 2003 accrue which shall become payable under them and the benefit of all powers and remedies for enforcing the same. See the mortgage charge document for full details.
Fully Satisfied
11 September 2002Delivered on: 20 September 2002
Satisfied on: 22 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 16 bromfield lane industrial estate mold t/n CYM82138, units 1 to 5 and 9 to 15 bromfield lane industrial estate and land on the south west side of queens lane mold t/n WA934415 (for details of further properties charged please refer to form 395)(. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
8 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
29 March 2023Appointment of Mr Bobby Lee Williams as a director on 1 March 2023 (2 pages)
29 March 2023Termination of appointment of Shivam Modi as a director on 1 March 2023 (1 page)
23 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
31 August 2021Termination of appointment of Susan Iris Abrahams as a director on 1 July 2021 (1 page)
31 August 2021Appointment of Ms. Wenda Margaretha Adriaanse as a director on 1 July 2021 (2 pages)
14 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
5 August 2020Termination of appointment of Amy Nicole Lejune as a director on 15 July 2020 (1 page)
5 August 2020Appointment of Mr Shivam Modi as a director on 15 July 2020 (2 pages)
8 June 2020Director's details changed for Mrs Susan Iris Abrahams on 3 June 2020 (2 pages)
8 June 2020Secretary's details changed for Intertrust (Uk) Limited on 3 June 2020 (1 page)
8 June 2020Director's details changed for Ms Amy Nicole Lejune on 3 June 2020 (2 pages)
3 June 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 3 June 2020 (1 page)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
4 March 2020Appointment of David Benjamin Charnin as a director on 1 March 2020 (2 pages)
2 March 2020Termination of appointment of Melissa Gabrielle Bourgeois as a director on 31 January 2020 (1 page)
2 March 2020Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2020 (2 pages)
30 December 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
9 December 2019Amended group of companies' accounts made up to 31 December 2017 (35 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 July 2019Termination of appointment of Torben Geisler as a director on 31 March 2019 (1 page)
26 June 2019Group of companies' accounts made up to 31 December 2017 (35 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Jason Clarke as a director on 31 December 2018 (1 page)
28 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
7 February 2018Director's details changed for Julien Goffin on 6 February 2018 (2 pages)
7 February 2018Director's details changed for Torben Geisler on 6 February 2018 (2 pages)
7 February 2018Director's details changed for Mr Jason Clarke on 6 February 2018 (2 pages)
12 January 2018Appointment of Torben Geisler as a director on 10 January 2018 (2 pages)
12 January 2018Termination of appointment of Michael John Teacher as a director on 10 January 2018 (1 page)
4 January 2018Termination of appointment of Alexis Pourchet as a director on 19 December 2017 (1 page)
3 January 2018Appointment of Julien Goffin as a director on 19 December 2017 (2 pages)
22 December 2017Solvency Statement dated 21/12/17 (4 pages)
22 December 2017Statement by Directors (4 pages)
22 December 2017Resolutions
  • RES13 ‐ Reduction of share premium account 21/12/2017
(1 page)
22 December 2017Statement of capital on 22 December 2017
  • GBP 848.66
(3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
5 September 2017Appointment of Ms Amy Nicole Lejune as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Ms Amy Nicole Lejune as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Jason Paul Davis as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Cosign Services Limited as a director on 1 September 2017 (1 page)
4 September 2017Appointment of Mr Melissa Gabrielle Bourgeois as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Cosign Services Limited as a director on 1 September 2017 (1 page)
4 September 2017Appointment of Mr Melissa Gabrielle Bourgeois as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Spread Services Limited as a director on 1 September 2017 (1 page)
4 September 2017Registered office address changed from Jeyes Brunel Way Thetford Norfolk IP24 1HF to 35 Great St. Helen's London EC3A 6AP on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Cosign Limited as a secretary on 1 September 2017 (1 page)
4 September 2017Registered office address changed from Jeyes Brunel Way Thetford Norfolk IP24 1HF to 35 Great St. Helen's London EC3A 6AP on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Jason Paul Davis as a director on 1 September 2017 (1 page)
4 September 2017Appointment of Intertrust (Uk) Limited as a secretary on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Cosign Limited as a secretary on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Spread Services Limited as a director on 1 September 2017 (1 page)
4 September 2017Appointment of Intertrust (Uk) Limited as a secretary on 1 September 2017 (2 pages)
15 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
24 May 2017Satisfaction of charge 5 in full (4 pages)
24 May 2017Satisfaction of charge 5 in full (4 pages)
24 May 2017Satisfaction of charge 4 in full (4 pages)
24 May 2017Satisfaction of charge 4 in full (4 pages)
9 May 2017Satisfaction of charge 6 in full (4 pages)
9 May 2017Satisfaction of charge 6 in full (4 pages)
8 May 2017Appointment of Cosign Limited as a secretary on 26 April 2017 (2 pages)
8 May 2017Appointment of Spread Services Limited as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Spread Services Limited as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Cosign Services Limited as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Cosign Limited as a secretary on 26 April 2017 (2 pages)
8 May 2017Appointment of Cosign Services Limited as a director on 26 April 2017 (2 pages)
11 April 2017Termination of appointment of David James Pearce as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Mahesh Desai as a secretary on 10 April 2017 (1 page)
11 April 2017Termination of appointment of David James Pearce as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Andrew John Simpson as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Mahesh Desai as a secretary on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Andrew John Simpson as a director on 10 April 2017 (1 page)
28 March 2017Company name changed jeyes holdings LIMITED\certificate issued on 28/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
28 March 2017Company name changed jeyes holdings LIMITED\certificate issued on 28/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
1 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 848.66
(8 pages)
1 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 848.66
(8 pages)
27 May 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
27 May 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
10 March 2016Termination of appointment of Mark Robert Tyldesley as a director on 24 February 2016 (1 page)
10 March 2016Appointment of Mr David James Pearce as a director on 25 February 2016 (2 pages)
10 March 2016Appointment of Mr David James Pearce as a director on 25 February 2016 (2 pages)
10 March 2016Termination of appointment of Mark Robert Tyldesley as a director on 24 February 2016 (1 page)
22 June 2015Purchase of own shares. (3 pages)
22 June 2015Purchase of own shares. (3 pages)
22 June 2015Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 848.66
(4 pages)
22 June 2015Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 848.66
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 851.01
(4 pages)
18 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 851.01
(4 pages)
6 June 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
6 June 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 850
(9 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 850
(9 pages)
23 April 2015Purchase of own shares. (3 pages)
23 April 2015Purchase of own shares. (3 pages)
23 April 2015Director's details changed for Mr Alexis Pourchet on 22 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Alexis Pourchet on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Curtis Solsvig as a director on 26 March 2015 (1 page)
22 April 2015Termination of appointment of Curtis Solsvig as a director on 26 March 2015 (1 page)
31 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 937.10
(4 pages)
31 March 2015Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 850
(4 pages)
31 March 2015Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 850
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 937.10
(4 pages)
26 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 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)
26 January 2015Appointment of Mr Jason Paul Davis as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mr Jason Paul Davis as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mr Jason Paul Davis as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Mahesh Desai as a secretary on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Mahesh Desai as a secretary on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Mahesh Desai as a secretary on 1 January 2015 (2 pages)
15 December 2014Appointment of Mr Michael John Teacher as a director on 1 December 2014 (2 pages)
15 December 2014Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on 30 November 2014 (1 page)
15 December 2014Appointment of Mr Michael John Teacher as a director on 1 December 2014 (2 pages)
15 December 2014Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on 30 November 2014 (1 page)
15 December 2014Appointment of Mr Michael John Teacher as a director on 1 December 2014 (2 pages)
19 November 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
19 November 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
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)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 934.09
(8 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 934.09
(8 pages)
22 April 2014Appointment of Mr Alexis Pourchet as a director (2 pages)
22 April 2014Appointment of Mr Alexis Pourchet as a director (2 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)
4 November 2013Termination of appointment of Richard Otley as a director (1 page)
4 November 2013Termination of appointment of Richard Otley as a director (1 page)
1 November 2013Group of companies' accounts made up to 31 December 2012 (55 pages)
1 November 2013Group of companies' accounts made up to 31 December 2012 (55 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
7 May 2013Appointment of Mr Jason Clarke as a director (2 pages)
7 May 2013Appointment of Mr Jason Clarke as a director (2 pages)
1 May 2013Termination of appointment of Alexis Pourchet as a director (1 page)
1 May 2013Termination of appointment of Alexis Pourchet as a director (1 page)
1 May 2013Appointment of Mr Curtis Solsvig as a director (2 pages)
1 May 2013Appointment of Mr Curtis Solsvig 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 director (1 page)
21 December 2012Termination of appointment of Nicholas Goodwin as a secretary (1 page)
14 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 934.09
(3 pages)
14 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 934.09
(3 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
27 September 2012Appointment of Mr Mark Robert Tyldesley as a director (2 pages)
27 September 2012Appointment of Mrs Loraine Hughes as a director (2 pages)
27 September 2012Appointment of Mr Mark Robert Tyldesley as a director (2 pages)
27 September 2012Appointment of Mrs Loraine Hughes as a director (2 pages)
21 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 894.74
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 894.74
(4 pages)
1 June 2012Appointment of Mr Alexis Pourchet as a director (2 pages)
1 June 2012Appointment of Mr Alexis Pourchet as a director (2 pages)
31 May 2012Cancellation of shares. Statement of capital on 31 May 2012
  • GBP 865
(4 pages)
31 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re loan agreement / guarantee 17/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2012Statement of company's objects (2 pages)
31 May 2012Purchase of own shares. (3 pages)
31 May 2012Purchase of own shares. (3 pages)
31 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re loan agreement / guarantee 17/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 387,301.68
(4 pages)
31 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 387,301.68
(4 pages)
31 May 2012Statement of company's objects (2 pages)
31 May 2012Cancellation of shares. Statement of capital on 31 May 2012
  • GBP 865
(4 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (9 pages)
8 February 2012Termination of appointment of Bernard Daymon as a director (1 page)
8 February 2012Termination of appointment of Bernard Daymon as a director (1 page)
8 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
8 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
29 November 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
29 November 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
6 October 2011Termination of appointment of Stephen Phillips as a director (1 page)
6 October 2011Termination of appointment of Michael O'donnell as a director (1 page)
6 October 2011Termination of appointment of Michael O'donnell as a director (1 page)
6 October 2011Termination of appointment of Stephen Phillips as a director (1 page)
19 September 2011Purchase of own shares. (3 pages)
19 September 2011Purchase of own shares. (3 pages)
15 September 2011Cancellation of shares. Statement of capital on 15 September 2011
  • GBP 38,730,068
(4 pages)
15 September 2011Cancellation of shares. Statement of capital on 15 September 2011
  • GBP 38,730,068
(4 pages)
22 August 2011Resolutions
  • RES13 ‐ Purchase by company of 5897932 shares of £0.01 29/07/2011
(9 pages)
22 August 2011Resolutions
  • RES13 ‐ Purchase by company of 5897932 shares of £0.01 29/07/2011
(9 pages)
15 August 2011Resignation of an auditor (2 pages)
15 August 2011Resignation of an auditor (2 pages)
22 July 2011Section 519 (2 pages)
22 July 2011Section 519 (2 pages)
8 July 2011Appointment of Mr Nishpank Rameshbabu Kankiwala as a director (2 pages)
8 July 2011Appointment of Mr Nishpank Rameshbabu Kankiwala as a director (2 pages)
6 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 545,280
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 545,280
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 545,280
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 446,265
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 446,265
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 446,255
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 446,255
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 446,255
(3 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (10 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (10 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 446,240.00
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 446,240.00
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 446,240.00
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 446,220.00
(7 pages)
23 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 446,220.00
(7 pages)
15 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 446,210.00
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 446,210.00
(4 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)
14 January 2011Group of companies' accounts made up to 31 August 2010 (48 pages)
14 January 2011Group of companies' accounts made up to 31 August 2010 (48 pages)
7 September 2010Termination of appointment of Roger Burdett as a director (1 page)
7 September 2010Termination of appointment of Roger Burdett as a director (1 page)
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)
8 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 446,190.00
(6 pages)
8 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 446,190.00
(6 pages)
8 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 446,190.00
(6 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (15 pages)
5 May 2010Director's details changed for Michael O'donnell on 25 April 2010 (2 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (15 pages)
5 May 2010Director's details changed for Michael O'donnell on 25 April 2010 (2 pages)
5 May 2010Director's details changed for Bernard Andre Georges Daymon on 25 April 2010 (2 pages)
5 May 2010Appointment of Bernard Andre Georges Daymon as a director (3 pages)
5 May 2010Director's details changed for Bernard Andre Georges Daymon on 25 April 2010 (2 pages)
5 May 2010Appointment of Bernard Andre Georges Daymon as a director (3 pages)
23 February 2010Director's details changed for Mr Gregor Arthur Livingstone Miller on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Gregor Arthur Livingstone Miller on 18 February 2010 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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: 6 (11 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 5 (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: 4 (9 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
17 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 446,130.00
(6 pages)
17 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 446,130.00
(6 pages)
17 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 445,280.00
(5 pages)
17 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 445,280.00
(5 pages)
15 December 2009Particulars of variation of rights attached to shares (2 pages)
15 December 2009Particulars of variation of rights attached to shares (2 pages)
11 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
11 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
7 December 2009Group of companies' accounts made up to 31 August 2009 (47 pages)
7 December 2009Group of companies' accounts made up to 31 August 2009 (47 pages)
17 November 2009Director's details changed for Steven John Phillips on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Steven John Phillips on 17 November 2009 (2 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2009Memorandum and Articles of Association (35 pages)
21 May 2009Memorandum and Articles of Association (35 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2009Director's change of particulars / roger burdett / 06/05/2009 (2 pages)
6 May 2009Director's change of particulars / roger burdett / 06/05/2009 (2 pages)
6 May 2009Return made up to 25/04/09; full list of members (7 pages)
6 May 2009Return made up to 25/04/09; full list of members (7 pages)
6 January 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
6 January 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
30 October 2008Resolutions
  • RES13 ‐ Re sect 175A 23/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Re sect 175A 23/10/2008
(1 page)
2 July 2008Group of companies' accounts made up to 31 March 2008 (40 pages)
2 July 2008Group of companies' accounts made up to 31 March 2008 (40 pages)
15 May 2008Return made up to 25/04/08; full list of members (8 pages)
15 May 2008Return made up to 25/04/08; full list of members (8 pages)
21 April 2008Director appointed gregor arthur livingstone miller (2 pages)
21 April 2008Director appointed john bruce adams (2 pages)
21 April 2008Director appointed john bruce adams (2 pages)
21 April 2008Secretary's change of particulars gregor arthur livingstone miller logged form (1 page)
21 April 2008Director appointed gregor arthur livingstone miller (2 pages)
21 April 2008Secretary's change of particulars gregor arthur livingstone miller logged form (1 page)
25 March 2008Appointment terminated director michael colley (1 page)
25 March 2008Appointment terminated director michael colley (1 page)
27 February 2008Director's change of particulars / roger burdett / 20/02/2008 (1 page)
27 February 2008Director's change of particulars / roger burdett / 20/02/2008 (1 page)
27 February 2008Director's change of particulars / roger burdett / 20/02/2008 (1 page)
27 February 2008Director's change of particulars / roger burdett / 20/02/2008 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
30 July 2007Particulars of mortgage/charge (9 pages)
30 July 2007Particulars of mortgage/charge (9 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
4 July 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
4 July 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
16 May 2007Return made up to 25/04/07; full list of members (5 pages)
16 May 2007Return made up to 25/04/07; full list of members (5 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
16 January 2007Group of companies' accounts made up to 31 March 2006 (42 pages)
16 January 2007Group of companies' accounts made up to 31 March 2006 (42 pages)
26 October 2006New director appointed (3 pages)
26 October 2006New director appointed (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
18 May 2006Return made up to 25/04/06; full list of members (11 pages)
18 May 2006Return made up to 25/04/06; full list of members (11 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
22 July 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
22 July 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
10 May 2005Return made up to 25/04/05; full list of members (11 pages)
10 May 2005Return made up to 25/04/05; full list of members (11 pages)
14 July 2004Memorandum and Articles of Association (20 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 July 2004Memorandum and Articles of Association (20 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 June 2004Group of companies' accounts made up to 31 March 2004 (39 pages)
30 June 2004Group of companies' accounts made up to 31 March 2004 (39 pages)
8 May 2004Return made up to 25/04/04; full list of members (11 pages)
8 May 2004Return made up to 25/04/04; full list of members (11 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
22 August 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
22 August 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
7 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 February 2003Particulars of mortgage/charge (7 pages)
8 February 2003Particulars of mortgage/charge (7 pages)
16 November 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 November 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Ad 11/09/02--------- £ si [email protected]=399900 £ ic 100/400000 (4 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Ad 11/09/02--------- £ si [email protected]=399900 £ ic 100/400000 (4 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
20 September 2002Particulars of mortgage/charge (48 pages)
20 September 2002Particulars of mortgage/charge (48 pages)
16 September 2002Company name changed inhoco 2655 LIMITED\certificate issued on 16/09/02 (2 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 September 2002Company name changed inhoco 2655 LIMITED\certificate issued on 16/09/02 (2 pages)
3 September 2002Ad 20/06/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
3 September 2002Ad 20/06/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 100 barbirolli square manchester M2 3AB (1 page)
23 July 2002Registered office changed on 23/07/02 from: 100 barbirolli square manchester M2 3AB (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
27 June 2002S-div 17/06/02 (1 page)
27 June 2002£ nc 1000/400000 17/06/02 (1 page)
27 June 2002£ nc 1000/400000 17/06/02 (1 page)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2002S-div 17/06/02 (1 page)
25 April 2002Incorporation (21 pages)
25 April 2002Incorporation (21 pages)