About

Registered Number: 04440301
Date of Incorporation: 16/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Jeyes Group Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, HP2 4RQ,

 

Jeyes Group Ltd was registered on 16 May 2002 and are based in Hemel Hempstead, it's status at Companies House is "Active". We don't know the number of employees at this company. Jeyes Group Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYMON, Bernard Andre Georges 28 May 2010 31 January 2012 1
ELLIOTT, Adrian David 29 May 2002 28 June 2002 1
STUDD, Andrew 25 June 2002 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
DESAI, Mahesh 01 January 2015 08 December 2016 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 19 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 22 May 2018
AD01 - Change of registered office address 12 October 2017
AA - Annual Accounts 07 October 2017
AD01 - Change of registered office address 03 August 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
MR04 - N/A 24 March 2017
MR04 - N/A 24 March 2017
MR04 - N/A 24 March 2017
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
AD01 - Change of registered office address 13 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
MR05 - N/A 12 December 2016
MR05 - N/A 12 December 2016
MR05 - N/A 12 December 2016
SH01 - Return of Allotment of shares 11 August 2016
SH19 - Statement of capital 11 August 2016
RP04AR01 - N/A 11 August 2016
RP04AR01 - N/A 11 August 2016
RP04AR01 - N/A 11 August 2016
RP04AR01 - N/A 11 August 2016
RP04AR01 - N/A 11 August 2016
RP04AR01 - N/A 11 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 August 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 24 May 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 06 June 2015
AD01 - Change of registered office address 19 February 2015
AP03 - Appointment of secretary 23 January 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 19 November 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 October 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 08 February 2012
AA01 - Change of accounting reference date 15 December 2011
AA03 - Notice of resolution removing auditors 23 August 2011
MISC - Miscellaneous document 22 July 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 14 January 2011
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 11 June 2010
AR01 - Annual Return 21 May 2010
RESOLUTIONS - N/A 06 May 2010
CAP-SS - N/A 06 May 2010
CH01 - Change of particulars for director 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
MG01 - Particulars of a mortgage or charge 30 December 2009
363a - Annual Return 18 May 2009
225 - Change of Accounting Reference Date 25 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 10 September 2007
395 - Particulars of a mortgage or charge 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 21 April 2004
363s - Annual Return 31 May 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
395 - Particulars of a mortgage or charge 05 February 2003
225 - Change of Accounting Reference Date 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
395 - Particulars of a mortgage or charge 20 September 2002
RESOLUTIONS - N/A 18 September 2002
CERTNM - Change of name certificate 16 September 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2009 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Guarantee & debenture 22 December 2006 Outstanding

N/A

Deed of assignment 07 April 2004 Fully Satisfied

N/A

Stock pledge agreement 27 January 2003 Fully Satisfied

N/A

Debenture 11 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.