Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEYES OVERSEAS LIMITED
Company Information for

JEYES OVERSEAS LIMITED

THETFORD, NORFOLK, IP24,
Company Registration Number
00741039
Private Limited Company
Dissolved

Dissolved 2015-12-29

Company Overview

About Jeyes Overseas Ltd
JEYES OVERSEAS LIMITED was founded on 1962-11-15 and had its registered office in Thetford. The company was dissolved on the 2015-12-29 and is no longer trading or active.

Key Data
Company Name
JEYES OVERSEAS LIMITED
 
Legal Registered Office
THETFORD
NORFOLK
 
Filing Information
Company Number 00741039
Date formed 1962-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2015-12-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 02:21:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JEYES OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN SIMPSON
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
LORAINE HUGHES
Director 2012-12-20 2014-06-23
GREGOR ARTHUR LIVINGSTONE MILLER
Director 2008-04-11 2013-11-25
NICHOLAS DAVID GOODWIN
Company Secretary 1999-01-15 2012-12-14
NICHOLAS DAVID GOODWIN
Director 2001-07-10 2012-12-14
ALAN NORTON BRIDGES
Director 2006-08-25 2008-03-20
MICHAEL JOHN COLLEY
Director 2001-07-10 2008-03-20
RICHARD GEORGE HAYES
Director 1998-06-25 2002-09-09
PATRICK JOSEPH MORAN
Director 1998-06-25 2002-09-09
NEIL ROWLAND POPHAM
Director 1998-06-25 2002-07-31
SUSAN JENNIFER LEVERIDGE
Company Secretary 1996-07-26 1999-01-15
MARTYN THOMAS BROMLEY
Director 1992-05-15 1998-06-25
DAVID JAMES CALLEAR
Director 1995-01-03 1998-06-25
STEPHEN GAASTRA
Director 1995-10-06 1998-06-25
PAUL HENRY HOWELL SYMONDS
Director 1992-05-15 1998-06-25
DENNIS WILLIAM DEEKS
Company Secretary 1992-05-15 1996-07-26
DENNIS WILLIAM DEEKS
Director 1992-05-15 1995-10-06
JAMES CHALMERS MOIR
Director 1992-05-15 1995-01-03
NORMAN ALEC USHER
Director 1992-05-15 1994-04-06
MICHAEL PATRICK MOSELEY
Director 1992-05-15 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN SIMPSON SCOTMALT LIMITED Director 2018-03-19 CURRENT 2003-10-23 Active
ANDREW JOHN SIMPSON MUNTONS PLC Director 2018-03-19 CURRENT 1921-09-27 Active
ANDREW JOHN SIMPSON MUNTONS (HOLDINGS) PLC Director 2018-03-19 CURRENT 1979-06-19 Active
ANDREW JOHN SIMPSON SCOTMALT TRADING LIMITED Director 2018-03-18 CURRENT 2003-04-04 Active
ANDREW JOHN SIMPSON MUNTONS TRUSTEES LIMITED Director 2018-03-18 CURRENT 2002-08-27 Active
ANDREW JOHN SIMPSON JEYES GROUP PENSION TRUSTEES LIMITED Director 2015-07-30 CURRENT 1993-11-22 Dissolved 2017-05-23
ANDREW JOHN SIMPSON POWDER AND LIQUID PRODUCTS LIMITED Director 2014-06-23 CURRENT 1986-07-22 Dissolved 2015-12-29
ANDREW JOHN SIMPSON SANODA LIMITED Director 2014-06-23 CURRENT 1947-07-11 Active - Proposal to Strike off
ANDREW JOHN SIMPSON THETFORD PROPERTIES LIMITED Director 2014-06-23 CURRENT 1987-03-10 Dissolved 2015-12-29
ANDREW JOHN SIMPSON JEYES CONSUMER PRODUCTS LIMITED Director 2014-06-23 CURRENT 2003-06-04 Dissolved 2015-12-29
ANDREW JOHN SIMPSON JEYES GERMANY LIMITED Director 2014-06-23 CURRENT 2002-05-16 Dissolved 2016-01-19
ANDREW JOHN SIMPSON JEYES GROUP TRUSTEES LIMITED Director 2014-06-23 CURRENT 1996-06-03 Dissolved 2015-12-29
ANDREW JOHN SIMPSON TENNYSON HOUSE DIVISION LIMITED Director 2014-06-23 CURRENT 1970-08-04 Dissolved 2017-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-02DS01APPLICATION FOR STRIKING-OFF
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0115/05/15 FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ
2014-06-23AP01DIRECTOR APPOINTED MR ANDREW JOHN SIMPSON
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE HUGHES
2014-06-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0115/05/14 FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MILLER
2013-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-16AR0115/05/13 FULL LIST
2012-12-21AP01DIRECTOR APPOINTED MRS LORAINE HUGHES
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODWIN
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOODWIN
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0115/05/12 FULL LIST
2011-12-15AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-08-15AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-07-22MISCSECTION 519
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-16AR0115/05/11 FULL LIST
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM JEYES GROUP LIMITED BRUNEL WAY THETFORD NORFOLK IP24 1HF
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-21AR0115/05/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ARTHUR LIVINGSTONE MILLER / 18/02/2010
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-18363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-02-25225CURREXT FROM 31/03/2009 TO 31/08/2009
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-22363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED GREGOR ARTHUR LIVINGSTONE MILLER
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COLLEY
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR ALAN BRIDGES
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-06-01363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-31363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-05-31288bDIRECTOR RESIGNED
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-09-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-09-16288bDIRECTOR RESIGNED
2002-09-16288bDIRECTOR RESIGNED
2002-06-13363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-06-04363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/00
2000-06-05363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JEYES OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JEYES OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION LETTER TO A GUARANTEE AND DEBENTURE DATED 22 DECEMBER 2006 AND 2010-12-30 Satisfied LEGAL & GENERAL VENTURES PARTNERS LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2010-01-05 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-12-30 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2009-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 1986-03-07 Satisfied STANDARD CHARTERED BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEYES OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of JEYES OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEYES OVERSEAS LIMITED
Trademarks
We have not found any records of JEYES OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEYES OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products not elsewhere classified) as JEYES OVERSEAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JEYES OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEYES OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEYES OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.