UKBizDB.co.uk

JEEVES OF BELGRAVIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jeeves Of Belgravia Limited. The company was founded 46 years ago and was given the registration number 01331370. 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.

Company Information

Name:JEEVES OF BELGRAVIA LIMITED
Company Number:01331370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1977
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT

Director04 January 2017Active
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT

Director04 January 2017Active
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT

Director04 January 2017Active
Oak Cottage, Park Lane, Broxbourne, EN10 7PQ

Secretary09 March 1999Active
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT

Secretary03 August 2015Active
43 Newey Road, Hall Green, Birmingham, B28 0JQ

Secretary-Active
26 Kenilworth Road, London, SE20 7QG

Secretary12 March 2004Active
The Garden Flat, 119 Green Croft Gardens, London, NW6 3PE

Secretary31 May 2000Active
186 Wymering Mansions, Wymering Road, London, W9 2NQ

Secretary26 January 1999Active
8 Pont Street Belgravia, London, SW1X 9EL

Secretary04 October 2010Active
23 Penrith Road, Hainault, IG6 3DA

Secretary24 June 2003Active
12 New Bright Street, Reading, RG1 6QQ

Secretary12 June 2000Active
2 Lady Place Cottages, Honey Lane Burchetts Green, Maidenhead, SL6 6RF

Secretary01 March 2001Active
37 Hallam Grange Crescent, Fulwood, Sheffield, S10 4BB

Secretary16 July 1998Active
4 Daniels Drive, Aughton, Sheffield, S26 3RG

Secretary01 February 1999Active
16 Oakwood Road, Golders Green, London, NW11 6QY

Secretary06 April 2003Active
8 Pont Street Belgravia, London, SW1X 9EL

Secretary13 July 2004Active
54 Dunbar Crescent, Hillside, Southport, PR8 3AB

Secretary08 May 2003Active
5-6 Carlos Place, London, W1K 3AP

Corporate Secretary29 November 2001Active
Summerhill, Newton Blossomville, Bedford, MK43 8AS

Director01 May 1998Active
The Old Priory, Priest Bank Road, Kildwick, Keighley, BD20 9AE

Director-Active
Flat 3 Bridge House, Thames Street, Wallingford, OX10 0BH

Director16 July 1998Active
Oak Cottage, Park Lane, Broxbourne, EN10 7PQ

Director09 March 1999Active
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT

Director03 August 2015Active
1 Brooklands Drive, Liverpool, L31 3HN

Director25 November 2004Active
1 Brooklands Drive, Liverpool, L31 3HN

Director08 May 2003Active
19 Kitson Road, Barnes, SW13 9HJ

Director19 May 1999Active
28 New House Park, St Albans, AL1 1UQ

Director-Active
Pithers Cottage, Lower Sandhurst Road, Finchampstead, Wokingham, RG40 3TH

Director01 October 1996Active
Inglenook Cottage, Woodhurst Raymead Road, Maidenhead, SL6 8NY

Director09 November 1993Active
12 Norden Meadows, Altwood Road, Maidenhead, SL6 4SB

Director01 August 1994Active
29 Prey Heath Close, Mayford, Woking, GU22 0SP

Director23 September 1998Active
The Garden Flat, 119 Green Croft Gardens, London, NW6 3PE

Director15 March 2000Active
186 Wymering Mansions, Wymering Road, London, W9 2NQ

Director26 January 1999Active
8 Pont Street Belgravia, London, SW1X 9EL

Director04 October 2010Active

People with Significant Control

Johnson Service Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Johnson House, Monks Way, Runcorn, England, WA7 3GH
Nature of control:
  • 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
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Timpson House, Claverton Road, Manchester, England, M23 9TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-31Accounts

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Other

Legacy.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Address

Change sail address company with old address new address.

Download
2022-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-06Accounts

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Legacy.

Download
2021-04-26Other

Legacy.

Download
2021-04-26Other

Legacy.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Incorporation

Memorandum articles.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Accounts

Legacy.

Download
2020-06-11Other

Legacy.

Download
2020-06-11Other

Legacy.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.