UKBizDB.co.uk

JEYES GROUP LIMITED

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

This company is commonly known as Jeyes Group Limited. The company was founded 22 years ago and was given the registration number 04440301. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Jeyes Group Limited, Wood Lane End, Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JEYES GROUP LIMITED
Company Number:04440301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Jeyes Group Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jeyes Group Limited, Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director29 June 2022Active
Jeyes Group Limited, Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director08 December 2022Active
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director30 November 2021Active
Jeyes, Brunel Way, Thetford, England, IP24 1HF

Secretary01 January 2015Active
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE

Secretary28 June 2002Active
84 Cranworth Gardens, London, SW9 0NT

Secretary25 June 2002Active
7 Sedgeford Road, London, W12 0NA

Secretary29 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 2002Active
The Barn House, Bury Road, Sicklesmere, Bury St Edmunds, IP30 0BS

Director11 March 2003Active
Jeyes Group Limited, Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director30 June 2017Active
4 Kings Drive, Newmarket, CB8 8DG

Director11 March 2003Active
Jeyes Group Limited, Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director08 December 2016Active
Fir Tree Farm, The Common, Colley Moor, Coventry, CV78AR

Director11 April 2008Active
Strathlene, The Park, Great Barton, Bury St. Edmunds, IP31 2SU

Director28 June 2002Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director28 May 2010Active
10 Birchwood Avenue, London, N10 3BE

Director29 May 2002Active
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE

Director28 June 2002Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director25 September 2012Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director04 April 2012Active
11, Birkdale Court, Fornham St. Martin, Bury St. Edmunds, England, IP28 6XF

Director11 March 2003Active
Jeyes, Brunel Way, Thetford, England, IP24 1HF

Director25 February 2016Active
Wood Land End, Wood Lane End, Hemel Hempstead, England, HP2 4RQ

Director23 June 2014Active
Wood Land End, Wood Lane End, Hemel Hempstead, England, HP2 4RQ

Director08 December 2016Active
7 Sedgeford Road, London, W12 0NA

Director25 June 2002Active
Wood Land End, Wood Lane End, Hemel Hempstead, England, HP2 4RQ

Director01 December 2014Active
Jeyes Group Limited, Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director13 August 2019Active
Jeyes, Brunel Way, Thetford, England, IP24 1HF

Director24 September 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 May 2002Active

People with Significant Control

Henkel Limited
Notified on:05 January 2017
Status:Active
Country of residence:United Kingdom
Address:Henkel Limited, Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aromair Guernsey Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:PO BOX 119, Martello Court, St Peter Port, Guernsey, GY1 3HB
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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Change account reference date company previous extended.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-05Capital

Capital statement capital company with date currency figure.

Download
2022-10-05Insolvency

Legacy.

Download
2022-09-21Capital

Legacy.

Download
2022-09-21Resolution

Resolution.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Change account reference date company previous extended.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.