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.
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 | : |
|
Registered Address | : | Four, Brindley Place, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate House, Royland Road, Loughborough, England, LE11 2EH | Corporate Secretary | 03 July 2008 | Active |
Moseley Building, Derby Road, Loughborough, England, LE11 5AH | Director | 22 May 2012 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 09 December 2004 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 02 March 2009 | Active |
Moseley Building, Derby Road, Loughborough, England, LE11 5AH | Director | 19 December 2011 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 08 December 2004 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 09 December 2004 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 09 December 2004 | Active |
The Old Farmhouse, School Lane, Harpole, NN7 4DR | Secretary | 11 October 1996 | Active |
8 Belfry Lane, The Green Collingtree Park, Northampton, NN4 0PB | Secretary | 21 September 2005 | Active |
Rhigos, Banbury Lane, Culworth, Banbury, OX17 2AY | Secretary | 21 December 2000 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 26 March 1996 | Active |
Moseley Building, Derby Road, Loughborough, United Kingdom, LE11 5AH | Director | 24 January 2011 | Active |
49 Avill, Hockley Wilnecote, Tamworth, B77 5QF | Director | 08 December 2004 | Active |
The Old Farmhouse School Lane, Harpole, Northampton, NN7 4DR | Director | 08 October 1996 | Active |
The Old Farmhouse, School Lane, Harpole, NN7 4DR | Director | 21 December 2000 | Active |
Moseley Building, Derby Road, Loughborough, United Kingdom, LE11 5AH | Director | 08 December 2004 | Active |
Moseley Building, Derby Road, Loughborough, United Kingdom, LE11 5AH | Director | 01 October 2005 | Active |
Moseley Building, Derby Road, Loughborough, United Kingdom, LE11 5AH | Director | 09 December 2004 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 26 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-06-05 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-05-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2013-05-15 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-01-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2012-12-28 | Insolvency | Liquidation in administration proposals. | Download |
2012-12-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2012-11-27 | Address | Change registered office address company with date old address. | Download |
2012-11-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2012-07-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.