JEEVES OF BELGRAVIA LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
JEEVES OF BELGRAVIA LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
JEEVES OF BELGRAVIA LIMITED was incorporated 46 years ago on 26/09/1977 and has the registered number: 01331370. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
JEEVES OF BELGRAVIA LIMITED was incorporated 46 years ago on 26/09/1977 and has the registered number: 01331370. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
JEEVES OF BELGRAVIA LIMITED - MANCHESTER
This company is listed in the following categories:
96010 - Washing and (dry-)cleaning of textile and fur products
96010 - Washing and (dry-)cleaning of textile and fur products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 01/10/2022 | 30/06/2024 |
Registered Office
TIMPSON HOUSE CLAVERTON ROAD
MANCHESTER
M23 9TT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PARESH MAJITHIA | Jan 1967 | British | Director | 2017-01-04 | CURRENT |
MR JAMES TIMPSON | Sep 1971 | British | Director | 2017-01-04 | CURRENT |
MR WILLIAM JOHN ANTHONY TIMPSON | Mar 1943 | British | Director | 2017-01-04 | CURRENT |
SIMON SCOTT CLUTSON | Feb 1963 | British | Secretary | 2004-03-12 UNTIL 2004-07-13 | RESIGNED |
JOHN HAMILTON MCCABE | Jul 1959 | British | Director | 1998-09-23 UNTIL 1998-12-02 | RESIGNED |
MR RAYMOND PAUL LAMBERT | Aug 1954 | British | Director | 2010-04-01 UNTIL 2013-09-25 | RESIGNED |
NICHOLAS JOSLIN | Dec 1961 | British | Director | 1997-08-01 UNTIL 1998-05-01 | RESIGNED |
MR ADRIAN FORD JONES | Feb 1954 | British | Director | 2000-10-31 UNTIL 2001-08-31 | RESIGNED |
MR JOHN ELLIS JACKSON | Jan 1947 | British | Director | 1996-07-31 UNTIL 1998-07-16 | RESIGNED |
JOHN BARRIE JOHNSTONE | Jun 1947 | British | Director | 2003-06-24 UNTIL 2004-07-30 | RESIGNED |
MR SYDNEY DENNIS JACOB | Apr 1944 | British | Director | 2003-10-14 UNTIL 2006-01-20 | RESIGNED |
MR SHAUN MASON | Sep 1963 | British | Director | 2005-01-07 UNTIL 2009-09-09 | RESIGNED |
MICHAEL JOHN BISHOP | Nov 1959 | British | Secretary | 1999-03-09 UNTIL 2000-05-31 | RESIGNED |
MR STEPHEN JOHN BRICE | Secretary | 2015-08-03 UNTIL 2017-11-04 | RESIGNED | ||
ROBERT ARTHUR CARELESS | Dec 1953 | British | Secretary | RESIGNED | |
RICHARD JOHN MEYERS | Dec 1946 | British | Director | RESIGNED | |
MARTIN HEALY | May 1962 | Irish | Secretary | 2000-05-31 UNTIL 2000-08-30 | RESIGNED |
MARTIN HEALY | May 1962 | Irish | Secretary | 1999-01-26 UNTIL 1999-07-12 | RESIGNED |
AVTAR SINGH JOHAL | British | Secretary | 2000-06-12 UNTIL 2001-05-14 | RESIGNED | |
SANGRAM HUSSAIN | Secretary | 2003-06-24 UNTIL 2004-03-12 | RESIGNED | ||
MARTIN ALEXANDER SLOOTS | Apr 1957 | British | Secretary | 2001-03-01 UNTIL 2001-11-29 | RESIGNED |
LEONARD RICHARD WELLS | British | Secretary | 1999-02-01 UNTIL 1999-07-23 | RESIGNED | |
CHRISTOPHER ROBERT VEITCH | British | Secretary | 1998-07-16 UNTIL 1999-01-26 | RESIGNED | |
JOHN BENEDICT ALAN WILLIAMS | Mar 1968 | British | Secretary | 2003-04-06 UNTIL 2003-05-08 | RESIGNED |
RUTH CHRISTINE WOOD | Aug 1958 | British | Secretary | 2003-05-08 UNTIL 2003-06-24 | RESIGNED |
MR BENJAMIN MARK HUMPAGE | Secretary | 2010-10-04 UNTIL 2015-08-03 | RESIGNED | ||
RUTH CHRISTINE WOOD | Aug 1958 | British | Secretary | 2004-07-13 UNTIL 2010-09-22 | RESIGNED |
JOHN LEONARD AVERY | Oct 1958 | British | Director | 1998-05-01 UNTIL 1998-07-16 | RESIGNED |
MR ANDREW DAVID ALLEN PEARSE | Jul 1950 | British | Director | RESIGNED | |
NEIL GEOFFREY FRASER | Aug 1960 | British | Director | 1994-08-01 UNTIL 1996-09-30 | RESIGNED |
ELIZABETH FAGAN | Aug 1957 | British | Director | 1993-11-09 UNTIL 1995-06-14 | RESIGNED |
JOHN GORDON WILLIAM DEAN | Nov 1946 | British | Director | 1996-10-01 UNTIL 1998-07-16 | RESIGNED |
MR ALAN GORDON HARVEY COX | Oct 1946 | British | Director | RESIGNED | |
MR GAVIN WILLIAM CHITTICK | May 1958 | British | Director | 1999-05-19 UNTIL 2000-03-31 | RESIGNED |
ERNIE GILBURD | Jul 1951 | British | Director | 1998-09-23 UNTIL 2000-03-07 | RESIGNED |
DAVID BRYANT | Oct 1946 | British | Director | 2004-11-25 UNTIL 2007-03-30 | RESIGNED |
MICHAEL JOHN BISHOP | Nov 1959 | British | Director | 1999-03-09 UNTIL 2000-05-31 | RESIGNED |
WASSIM KENNETH BEGLEY | May 1955 | British | Director | 1998-07-16 UNTIL 1999-05-19 | RESIGNED |
MR ROBIN MARTIN BAKER | Dec 1951 | British | Director | RESIGNED | |
MINIT CORPORATE SERVICES LIMITED | Corporate Secretary | 2001-11-29 UNTIL 2003-04-06 | RESIGNED | ||
MR STEPHEN JOHN BRICE | Nov 1980 | British | Director | 2015-08-03 UNTIL 2017-11-04 | RESIGNED |
MARTIN HEALY | May 1962 | Irish | Director | 2000-03-15 UNTIL 2000-10-20 | RESIGNED |
DAVID BRYANT | Oct 1946 | British | Director | 2003-05-08 UNTIL 2003-06-24 | RESIGNED |
MR BENJAMIN MARK HUMPAGE | Jul 1974 | British | Director | 2010-10-04 UNTIL 2015-08-03 | RESIGNED |
MR PAUL DEREK OGLE | Nov 1967 | British | Director | 2007-01-02 UNTIL 2017-01-04 | RESIGNED |
MARTIN HEALY | May 1962 | Irish | Director | 1999-01-26 UNTIL 1999-07-12 | RESIGNED |
JULIA ANN NEDZA | Sep 1956 | British | Director | 1993-11-09 UNTIL 1994-08-12 | RESIGNED |
MRS YVONNE MAY MONAGHAN | Apr 1958 | British | Director | 2005-06-24 UNTIL 2017-01-04 | RESIGNED |
MR SIMON RICHARD MOATE | Jul 1962 | British | Director | 2003-06-24 UNTIL 2007-07-31 | RESIGNED |
MINIT OPERATIONAL BOARD LIMITED | Director | 2003-04-06 UNTIL 2003-05-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Johnson Service Group Plc | 2016-04-06 - 2017-01-01 | Runcorn |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
|
Timpson Group Plc | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jeeves of Belgravia Limited - Limited company accounts 20.1 | 2021-04-13 | 26-09-2020 | £120,387 Cash £-616,423 equity |
Jeeves of Belgravia Limited - Limited company accounts 16.3 | 2018-05-24 | 30-09-2017 | £96 Cash £387 equity |