UKBizDB.co.uk

JEFFS COACHES LIMITED

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

This company is commonly known as Jeffs Coaches Limited. The company was founded 28 years ago and was given the registration number 03177970. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindley Place, Birmingham, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:JEFFS COACHES LIMITED
Company Number:03177970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 1996
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Four, Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, Royland Road, Loughborough, England, LE11 2EH

Corporate Secretary03 July 2008Active
Moseley Building, Derby Road, Loughborough, England, LE11 5AH

Director22 May 2012Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director09 December 2004Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director02 March 2009Active
Moseley Building, Derby Road, Loughborough, England, LE11 5AH

Director19 December 2011Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director08 December 2004Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director09 December 2004Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director09 December 2004Active
The Old Farmhouse, School Lane, Harpole, NN7 4DR

Secretary11 October 1996Active
8 Belfry Lane, The Green Collingtree Park, Northampton, NN4 0PB

Secretary21 September 2005Active
Rhigos, Banbury Lane, Culworth, Banbury, OX17 2AY

Secretary21 December 2000Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary26 March 1996Active
Moseley Building, Derby Road, Loughborough, United Kingdom, LE11 5AH

Director24 January 2011Active
49 Avill, Hockley Wilnecote, Tamworth, B77 5QF

Director08 December 2004Active
The Old Farmhouse School Lane, Harpole, Northampton, NN7 4DR

Director08 October 1996Active
The Old Farmhouse, School Lane, Harpole, NN7 4DR

Director21 December 2000Active
Moseley Building, Derby Road, Loughborough, United Kingdom, LE11 5AH

Director08 December 2004Active
Moseley Building, Derby Road, Loughborough, United Kingdom, LE11 5AH

Director01 October 2005Active
Moseley Building, Derby Road, Loughborough, United Kingdom, LE11 5AH

Director09 December 2004Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director26 March 1996Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2022-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2020-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-06-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-05-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-05-15Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-01-18Insolvency

Liquidation in administration result creditors meeting.

Download
2012-12-28Insolvency

Liquidation in administration proposals.

Download
2012-12-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2012-11-27Address

Change registered office address company with date old address.

Download
2012-11-05Insolvency

Liquidation in administration appointment of administrator.

Download
2012-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.