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

JEYES GERMANY LIMITED

THETFORD, NORFOLK, IP24,
Company Registration Number
04439946
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Jeyes Germany Ltd
JEYES GERMANY LIMITED was founded on 2002-05-16 and had its registered office in Thetford. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
JEYES GERMANY LIMITED
 
Legal Registered Office
THETFORD
NORFOLK
 
Previous Names
STEPSILVER LIMITED16/09/2002
Filing Information
Company Number 04439946
Date formed 2002-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 02:20:55
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 GERMANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN SIMPSON
Director 2014-06-23
MARK ROBERT TYLDESLEY
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
LORAINE HUGHES
Director 2012-10-30 2014-06-23
NICHOLAS DAVID GOODWIN
Company Secretary 2002-06-28 2012-12-14
NICHOLAS DAVID GOODWIN
Director 2002-06-28 2012-12-14
MAXIM STEFAN GOWLAND
Director 2010-08-27 2012-02-21
JOHN BRUCE ADAMS
Director 2008-04-11 2010-07-30
ALAN NORTON BRIDGES
Director 2007-06-28 2008-03-20
MICHAEL JOHN COLLEY
Director 2002-06-28 2008-03-20
ALAN NORTON BRIDGES
Director 2002-06-28 2007-06-27
JULIAN CHARLES MCMILLAN
Company Secretary 2002-06-25 2002-06-28
ADRIAN DAVID ELLIOTT
Director 2002-05-29 2002-06-28
ANDREW STUDD
Director 2002-06-25 2002-06-28
ANDREW STUDD
Company Secretary 2002-05-29 2002-06-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-16 2002-05-29
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-16 2002-05-29

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 GROUP TRUSTEES LIMITED Director 2014-06-23 CURRENT 1996-06-03 Dissolved 2015-12-29
ANDREW JOHN SIMPSON JEYES OVERSEAS LIMITED Director 2014-06-23 CURRENT 1962-11-15 Dissolved 2015-12-29
ANDREW JOHN SIMPSON TENNYSON HOUSE DIVISION LIMITED Director 2014-06-23 CURRENT 1970-08-04 Dissolved 2017-05-16
MARK ROBERT TYLDESLEY SCOTMALT LIMITED Director 2017-12-13 CURRENT 2003-10-23 Active
MARK ROBERT TYLDESLEY SCOTMALT TRADING LIMITED Director 2017-12-13 CURRENT 2003-04-04 Active
MARK ROBERT TYLDESLEY MUNTONS TRUSTEES LIMITED Director 2017-12-13 CURRENT 2002-08-27 Active
MARK ROBERT TYLDESLEY MUNTONS PLC Director 2017-04-03 CURRENT 1921-09-27 Active
MARK ROBERT TYLDESLEY MUNTONS (HOLDINGS) PLC Director 2017-04-03 CURRENT 1979-06-19 Active

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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-23DS01APPLICATION FOR STRIKING-OFF
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;EUR 5300000;GBP 2
2015-06-25AR0116/05/15 FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM TENNYSON WAY 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;EUR 5300000;GBP 2
2014-06-10AR0116/05/14 FULL LIST
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0116/05/13 FULL LIST
2012-12-21AP01DIRECTOR APPOINTED MR MARK ROBERT TYLDESLEY
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODWIN
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOODWIN
2012-10-30AP01DIRECTOR APPOINTED MRS LORAINE HUGHES
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0116/05/12 FULL LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MAXIM GOWLAND
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
2011-05-16AR0116/05/11 FULL LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM BRUNEL WAY THETFORD NORFOLK IP24 1HF
2010-09-22AP01DIRECTOR APPOINTED DR MAXIM STEFAN GOWLAND
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-21AR0116/05/10 FULL LIST
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-18363aRETURN MADE UP TO 16/05/09; 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 16/05/08; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED JOHN BRUCE ADAMS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COLLEY
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR ALAN BRIDGES
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-06-07363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363sRETURN MADE UP TO 16/05/06; NO CHANGE OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-06-09363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-05-28363sRETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS
2004-04-1988(2)RAD 31/03/04--------- £ SI 1@1=1 £ IC 1/2
2003-06-12363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-11-15288bSECRETARY RESIGNED
2002-11-15225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2002-11-15123EUR NC 0/5300000 11/09/02
2002-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-15RES04NC INC ALREADY ADJUSTED 11/09/02
2002-11-1588(2)RAD 11/09/02--------- EUR SI 5300000@1=5300000 EUR IC 0/5300000
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-16CERTNMCOMPANY NAME CHANGED STEPSILVER LIMITED CERTIFICATE ISSUED ON 16/09/02
2002-07-30288bSECRETARY RESIGNED
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-23288aNEW SECRETARY APPOINTED
2002-07-23288bSECRETARY RESIGNED
2002-07-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JEYES GERMANY 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 GERMANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
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)
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 GERMANY LIMITED

Intangible Assets
Patents
We have not found any records of JEYES GERMANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEYES GERMANY LIMITED
Trademarks
We have not found any records of JEYES GERMANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEYES GERMANY 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 (70100 - Activities of head offices) as JEYES GERMANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JEYES GERMANY 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 GERMANY 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 GERMANY 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.