JEYES GROUP TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

JEYES GROUP TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03206576

Incorporation date

02/06/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jeyes, Brunel Way, Thetford, Norfolk IP24 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1996)
dot icon28/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
First Gazette notice for voluntary strike-off
dot icon01/09/2015
Application to strike the company off the register
dot icon24/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon18/02/2015
Registered office address changed from Tennyson House Cambridge Business Park, Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 2015-02-19
dot icon22/06/2014
Termination of appointment of Loraine Hughes as a director
dot icon22/06/2014
Appointment of Mr Andrew John Simpson as a director
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Gregor Miller as a director
dot icon31/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Nicholas Goodwin as a secretary
dot icon20/12/2012
Appointment of Mrs Loraine Hughes as a director
dot icon20/12/2012
Termination of appointment of Nicholas Goodwin as a director
dot icon23/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon15/12/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon31/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon15/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon06/03/2011
Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 2011-03-07
dot icon22/09/2010
Appointment of Mr Gregor Arthur Livingstone Miller as a director
dot icon15/08/2010
Termination of appointment of John Adams as a director
dot icon21/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon20/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon17/05/2009
Return made up to 15/05/09; full list of members
dot icon10/05/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon25/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/05/2008
Return made up to 15/05/08; full list of members
dot icon29/04/2008
Director appointed john bruce adams
dot icon24/03/2008
Appointment terminated director michael colley
dot icon09/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/06/2007
Return made up to 15/05/07; full list of members
dot icon19/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon31/05/2006
Return made up to 15/05/06; full list of members
dot icon16/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/05/2005
Return made up to 15/05/05; full list of members
dot icon08/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/05/2004
Return made up to 15/05/04; full list of members
dot icon12/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/10/2003
Resolutions
dot icon30/05/2003
Return made up to 15/05/03; full list of members
dot icon01/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon01/12/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon15/09/2002
Director resigned
dot icon15/09/2002
Director resigned
dot icon12/06/2002
Return made up to 15/05/02; full list of members
dot icon03/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/01/2002
Resolutions
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon03/06/2001
Return made up to 15/05/01; full list of members
dot icon22/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon22/11/2000
Resolutions
dot icon04/06/2000
Return made up to 15/05/00; full list of members
dot icon24/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon24/08/1999
Resolutions
dot icon08/06/1999
Return made up to 15/05/99; no change of members
dot icon01/02/1999
Secretary resigned
dot icon01/02/1999
New secretary appointed
dot icon16/08/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon14/07/1998
New director appointed
dot icon12/07/1998
New director appointed
dot icon12/07/1998
New director appointed
dot icon12/07/1998
Director resigned
dot icon12/07/1998
Director resigned
dot icon12/07/1998
Director resigned
dot icon03/06/1998
Accounts for a dormant company made up to 1998-01-03
dot icon03/06/1998
Return made up to 15/05/98; no change of members
dot icon11/05/1998
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Accounts for a dormant company made up to 1996-12-28
dot icon04/06/1997
Return made up to 15/05/97; full list of members
dot icon07/11/1996
Memorandum and Articles of Association
dot icon05/08/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon18/07/1996
New secretary appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
Secretary resigned
dot icon18/07/1996
Director resigned
dot icon18/07/1996
Registered office changed on 19/07/96 from: sovereign house po box 8 south parade leeds west yorkshire LS1 1HQ
dot icon16/07/1996
Certificate of change of name
dot icon16/07/1996
Memorandum and Articles of Association
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon02/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Nicholas David
Director
23/05/2001 - 14/12/2012
49
Gaastra, Stephen
Director
03/07/1996 - 25/06/1998
26
Symonds, Paul Henry Howell
Director
03/07/1996 - 25/06/1998
-
Leveridge, Susan Jennifer
Secretary
03/07/1996 - 15/01/1999
5
Callear, David James
Director
03/07/1996 - 25/06/1998
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JEYES GROUP TRUSTEES LIMITED

JEYES GROUP TRUSTEES LIMITED is an(a) Dissolved company incorporated on 02/06/1996 with the registered office located at Jeyes, Brunel Way, Thetford, Norfolk IP24 1HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JEYES GROUP TRUSTEES LIMITED?

toggle

JEYES GROUP TRUSTEES LIMITED is currently Dissolved. It was registered on 02/06/1996 and dissolved on 28/12/2015.

Where is JEYES GROUP TRUSTEES LIMITED located?

toggle

JEYES GROUP TRUSTEES LIMITED is registered at Jeyes, Brunel Way, Thetford, Norfolk IP24 1HF.

What does JEYES GROUP TRUSTEES LIMITED do?

toggle

JEYES GROUP TRUSTEES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JEYES GROUP TRUSTEES LIMITED?

toggle

The latest filing was on 28/12/2015: Final Gazette dissolved via voluntary strike-off.