This company is commonly known as Jeeves Internati0nal Limited. The company was founded 46 years ago and was given the registration number 01339567. The firm's registered office is in MANCHESTER. You can find them at Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | JEEVES INTERNATI0NAL LIMITED |
---|---|---|
Company Number | : | 01339567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1977 |
End of financial year | : | 01 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT | Director | 04 January 2017 | Active |
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT | Director | 04 January 2017 | Active |
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT | Director | 04 January 2017 | Active |
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT | Secretary | 03 August 2015 | Active |
26 Kenilworth Road, London, SE20 7QG | Secretary | 12 March 2004 | Active |
Jeeves International Limited, Pittman Way, Fulwood, Preston, England, PR2 9ZD | Secretary | 04 October 2010 | Active |
Flat 16 Salisbury House, Gordon Avenue, Stanmore, HA7 3QR | Secretary | - | Active |
2l Long Close, Botley, Oxford, OX2 9SG | Secretary | 14 October 2003 | Active |
Frieston, Foxley Road, Malmesbury, SN16 0JF | Secretary | 24 November 2004 | Active |
Lydia House, Puma Court Kings Business Park, Kings Drive, Liverpool, L34 1PJ | Secretary | 05 March 2008 | Active |
54 Dunbar Crescent, Hillside, Southport, PR8 3AB | Secretary | 13 July 2004 | Active |
18 Walker Close, London, N11 1AQ | Director | 03 September 1999 | Active |
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT | Director | 03 August 2015 | Active |
6 First Avenue Breach Barn Place, Galley Hill, Waltham Cross, EN9 2AL | Director | - | Active |
Edgehill, Pastens Road, Oxted, RH8 0RE | Director | 13 January 2005 | Active |
Jeeves International Limited, Pittman Way, Fulwood, Preston, England, PR2 9ZD | Director | 04 October 2010 | Active |
Cooks Lodge, College Road, Lansdowne, BA1 5RU | Director | - | Active |
Flat 16 Salisbury House, Gordon Avenue, Stanmore, HA7 3QR | Director | - | Active |
26 Oaklands Avenue, Romford, RM1 4DB | Director | 03 September 1999 | Active |
2l Long Close, Botley, Oxford, OX2 9SG | Director | 04 July 2003 | Active |
97 Harwoods Lane, Rossett, Wrexham, LL12 0EU | Director | 25 July 2007 | Active |
24 Cavendish Road East, Nottingham, NG7 1BB | Director | - | Active |
Carlton No 50, Burford Road, Witney, OX28 6DR | Director | 28 October 2003 | Active |
Jeeves International Limited, Pittman Way, Fulwood, Preston, England, PR2 9ZD | Director | 17 December 2009 | Active |
Jeeves International Limited, Pittman Way, Fulwood, Preston, England, PR2 9ZD | Director | 30 March 2008 | Active |
Jeeves International Limited, Pittman Way, Fulwood, Preston, England, PR2 9ZD | Director | 22 October 2012 | Active |
2 Lady Place Cottages, Maidenhead, SL6 6RF | Director | 28 October 2003 | Active |
Lydia House, Puma Court Kings Business Park, Kings Drive, Liverpool, L34 1PJ | Director | 31 July 2007 | Active |
Timpson Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Timpson House, Claverton Road, Manchester, England, M23 9TT |
Nature of control | : |
|
Jeeves Of Belgravia Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Timpson House, Claverton Road, Manchester, England, M23 9TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-31 | Accounts | Legacy. | Download |
2023-05-31 | Other | Legacy. | Download |
2023-05-31 | Other | Legacy. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-17 | Accounts | Legacy. | Download |
2022-03-17 | Other | Legacy. | Download |
2022-03-17 | Other | Legacy. | Download |
2021-04-23 | Accounts | Legacy. | Download |
2021-04-23 | Other | Legacy. | Download |
2021-04-23 | Other | Legacy. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-07-22 | Incorporation | Memorandum articles. | Download |
2020-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Accounts | Legacy. | Download |
2020-06-11 | Other | Legacy. | Download |
2020-06-11 | Other | Legacy. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.