Advanced company searchLink opens in new window

JEYES GROUP PENSION TRUSTEES LIMITED

Company number 02874047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2017 TM02 Termination of appointment of Mahesh Desai as a secretary on 10 April 2017
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2017 DS01 Application to strike the company off the register
08 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
18 Jul 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
10 Mar 2016 AP01 Appointment of Mr David James Pearce as a director on 25 February 2016
10 Mar 2016 TM01 Termination of appointment of Mark Robert Tyldesley as a director on 24 February 2016
29 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
13 Aug 2015 TM01 Termination of appointment of Ross Trustees Services Limited as a director on 30 July 2015
13 Aug 2015 TM01 Termination of appointment of Ross Trustees Limited as a director on 30 July 2015
13 Aug 2015 TM01 Termination of appointment of Graham John Fake as a director on 30 July 2015
13 Aug 2015 TM01 Termination of appointment of Timothy Andrew Cave as a director on 30 July 2015
13 Aug 2015 TM02 Termination of appointment of Shehzad Ahmad as a secretary on 30 July 2015
13 Aug 2015 AP01 Appointment of Mr Mark Robert Tyldesley as a director on 30 July 2015
13 Aug 2015 AP01 Appointment of Mr Andrew John Simpson as a director on 30 July 2015
13 Aug 2015 AP03 Appointment of Mr Mahesh Desai as a secretary on 30 July 2015
29 Jun 2015 AP01 Appointment of Mr Timothy Andrew Cave as a director on 17 June 2015
01 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Jun 2015 TM02 Termination of appointment of Richard Bannister as a secretary on 30 April 2015
29 Apr 2015 AP03 Appointment of Mr Shehzad Ahmad as a secretary on 29 April 2015
19 Feb 2015 AD01 Registered office address changed from Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 19 February 2015
10 Feb 2015 TM01 Termination of appointment of Gordon Ross Mellor as a director on 31 January 2015
09 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
11 Aug 2014 AP02 Appointment of Ross Trustees Services Limited as a director on 26 June 2014