- Company Overview for JEYES GROUP PENSION TRUSTEES LIMITED (02874047)
- Filing history for JEYES GROUP PENSION TRUSTEES LIMITED (02874047)
- People for JEYES GROUP PENSION TRUSTEES LIMITED (02874047)
- More for JEYES GROUP PENSION TRUSTEES LIMITED (02874047)
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
|
|
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
|
|
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 |