Dissolved
Dissolved 2017-04-12
Company Information for JEEVES COURIERS LIMITED
19 CANNING STREET, EDINBURGH, EH3,
|
Company Registration Number
SC138346
Private Limited Company
Dissolved Dissolved 2017-04-12 |
Company Name | |
---|---|
JEEVES COURIERS LIMITED | |
Legal Registered Office | |
19 CANNING STREET EDINBURGH | |
Company Number | SC138346 | |
---|---|---|
Date formed | 1992-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:39:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES EDMUND HAWKINS |
||
STEPHEN JOHN PARROTT |
||
JAMES EDMUND HAWKINS |
||
LAWRENCE TREVOR HOYLE |
||
ROEL JOS COLETA STAES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER DAVIDSON |
Company Secretary | ||
STEVEN JAMES DAVIDSON |
Director | ||
DAVID ANDREW LOW |
Director | ||
RONALD ALBERT LOW |
Director | ||
EUNICE PHILIP LOW |
Company Secretary | ||
RONALD ALBERT LOW |
Company Secretary | ||
DONALD ALEXANDER GRANT |
Director | ||
SANDRA ELIZABETH MIDDLETON |
Nominated Secretary | ||
ALAN ROSS MCNIVEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHLAND LOGISTICS LIMITED | Director | 2014-10-31 | CURRENT | 2000-11-08 | Dissolved 2017-04-12 | |
JEEVES PARCELS LIMITED | Director | 2014-10-31 | CURRENT | 1993-02-02 | Dissolved 2017-04-12 | |
IDEALQUICK LIMITED | Director | 2018-02-23 | CURRENT | 1992-06-09 | Liquidation | |
J.R. LOGISTICS LIMITED | Director | 2018-01-26 | CURRENT | 1997-12-03 | Liquidation | |
THE GENERAL FORWARDING COMPANY LIMITED | Director | 2017-11-10 | CURRENT | 2009-03-17 | Liquidation | |
SWANSEA FLYERS LTD. | Director | 2017-09-29 | CURRENT | 1997-11-26 | Liquidation | |
WEST WALES LTD. | Director | 2017-09-29 | CURRENT | 2002-06-18 | Liquidation | |
FEDEX EXPRESS UK LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
FEDERAL EXPRESS FINANCE LIMITED | Director | 2017-03-20 | CURRENT | 1988-09-26 | Liquidation | |
POOLE EXPRESS LIMITED | Director | 2017-02-03 | CURRENT | 2008-08-18 | Liquidation | |
A.N.C. HARLOW LIMITED | Director | 2016-11-25 | CURRENT | 1981-08-17 | Liquidation | |
TTD TRANSPORT LIMITED | Director | 2016-07-29 | CURRENT | 2007-02-19 | Liquidation | |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | Director | 2016-06-13 | CURRENT | 1982-04-13 | Active | |
ROSEGLEN ENTERPRISES LIMITED | Director | 2016-06-03 | CURRENT | 1996-01-05 | Liquidation | |
ROB. MCELNEA LIMITED | Director | 2015-11-27 | CURRENT | 1987-11-11 | Liquidation | |
K.M.S. PARCELS LIMITED | Director | 2015-10-30 | CURRENT | 1993-01-29 | Liquidation | |
A.N.C. (HUMBERSIDE) LIMITED | Director | 2015-04-24 | CURRENT | 1988-01-05 | Liquidation | |
FEDERAL EXPRESS CORPORATION | Director | 2015-03-06 | CURRENT | 1990-01-01 | Active | |
CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED | Director | 2015-01-30 | CURRENT | 1980-02-26 | Liquidation | |
FEDEX UK SUPPLY CHAIN SERVICES LIMITED | Director | 2014-12-16 | CURRENT | 1997-05-13 | Liquidation | |
ANC LIMITED | Director | 2014-12-16 | CURRENT | 2007-09-17 | Liquidation | |
ANC HOLDINGS (1995) LIMITED | Director | 2014-12-16 | CURRENT | 1982-03-22 | Liquidation | |
ANC BUSINESS SERVICES LIMITED | Director | 2014-12-16 | CURRENT | 1995-04-24 | Liquidation | |
ANC GROUP LIMITED | Director | 2014-12-16 | CURRENT | 2001-08-13 | Liquidation | |
FEDEX UK HOLDINGS LIMITED | Director | 2014-12-16 | CURRENT | 2005-10-06 | Liquidation | |
ANC HOLDINGS LIMITED | Director | 2014-12-16 | CURRENT | 2007-09-17 | Liquidation | |
ESPRIT IN-NIGHT EXPRESS LIMITED | Director | 2014-12-16 | CURRENT | 2007-09-17 | Liquidation | |
INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD | Director | 2014-12-12 | CURRENT | 2004-12-17 | Liquidation | |
HIGHLAND LOGISTICS LIMITED | Director | 2014-10-31 | CURRENT | 2000-11-08 | Dissolved 2017-04-12 | |
JEEVES PARCELS LIMITED | Director | 2014-10-31 | CURRENT | 1993-02-02 | Dissolved 2017-04-12 | |
FEDEX SUPPLY CHAIN SERVICES UK LIMITED | Director | 2014-10-31 | CURRENT | 1997-07-02 | Liquidation | |
FEDERAL EXPRESS EUROPE INC. | Director | 2014-08-19 | CURRENT | 1990-01-01 | Active | |
TRANS-IT (BATH & WEST WILTSHIRE) LIMITED | Director | 2014-05-23 | CURRENT | 1996-02-15 | Dissolved 2017-04-19 | |
TRANS-IT (GLOUCESTER) LIMITED | Director | 2014-05-23 | CURRENT | 2003-05-09 | Dissolved 2017-04-19 | |
TRANS-IT (WESTON-SUPER-MARE) LIMITED | Director | 2014-05-23 | CURRENT | 1985-04-26 | Dissolved 2017-04-19 | |
TRANS-IT GROUP (UK) LIMITED | Director | 2014-05-23 | CURRENT | 2003-06-17 | Dissolved 2017-04-19 | |
MOORLANDS EXPRESS CARRIERS LIMITED | Director | 2014-03-14 | CURRENT | 2005-06-13 | Dissolved 2017-04-19 | |
FEDEX UK LIMITED | Director | 2008-05-29 | CURRENT | 1981-01-23 | Liquidation | |
FEDERAL EXPRESS FINANCE LIMITED | Director | 2017-03-20 | CURRENT | 1988-09-26 | Liquidation | |
A.N.C. HARLOW LIMITED | Director | 2016-11-25 | CURRENT | 1981-08-17 | Liquidation | |
TTD TRANSPORT LIMITED | Director | 2016-07-29 | CURRENT | 2007-02-19 | Liquidation | |
FEDERAL EXPRESS CORPORATION | Director | 2015-03-06 | CURRENT | 1990-01-01 | Active | |
CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED | Director | 2015-01-30 | CURRENT | 1980-02-26 | Liquidation | |
INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD | Director | 2014-12-12 | CURRENT | 2004-12-17 | Liquidation | |
FEDERAL EXPRESS EUROPE INC. | Director | 2014-08-19 | CURRENT | 1990-01-01 | Active | |
TRANS-IT (BATH & WEST WILTSHIRE) LIMITED | Director | 2014-05-23 | CURRENT | 1996-02-15 | Dissolved 2017-04-19 | |
TRANS-IT (GLOUCESTER) LIMITED | Director | 2014-05-23 | CURRENT | 2003-05-09 | Dissolved 2017-04-19 | |
TRANS-IT (WESTON-SUPER-MARE) LIMITED | Director | 2014-05-23 | CURRENT | 1985-04-26 | Dissolved 2017-04-19 | |
TRANS-IT GROUP (UK) LIMITED | Director | 2014-05-23 | CURRENT | 2003-06-17 | Dissolved 2017-04-19 | |
DATUMROUTE LIMITED | Director | 2013-12-18 | CURRENT | 1986-01-17 | Liquidation | |
NORTON EXPRESS TRANSPORT LIMITED | Director | 2013-12-13 | CURRENT | 2001-04-18 | Dissolved 2017-04-19 | |
FEDEX UK SITTINGBOURNE LIMITED | Director | 2012-12-14 | CURRENT | 2012-06-26 | Dissolved 2017-09-09 | |
FEDEX UK LIMITED | Director | 2012-04-04 | CURRENT | 1981-01-23 | Liquidation | |
A.N.C. (SCOTLAND) LIMITED | Director | 2012-04-03 | CURRENT | 1983-10-17 | Dissolved 2015-02-12 | |
ANC INTERNATIONAL LIMITED | Director | 2012-04-03 | CURRENT | 1986-12-11 | Dissolved 2015-02-12 | |
FEDEX UK SUPPLY CHAIN SERVICES LIMITED | Director | 2012-04-03 | CURRENT | 1997-05-13 | Liquidation | |
ANC LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
ANC HOLDINGS (1995) LIMITED | Director | 2012-04-03 | CURRENT | 1982-03-22 | Liquidation | |
ANC BUSINESS SERVICES LIMITED | Director | 2012-04-03 | CURRENT | 1995-04-24 | Liquidation | |
ANC GROUP LIMITED | Director | 2012-04-03 | CURRENT | 2001-08-13 | Liquidation | |
FEDEX UK HOLDINGS LIMITED | Director | 2012-04-03 | CURRENT | 2005-10-06 | Liquidation | |
ANC HOLDINGS LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
ESPRIT IN-NIGHT EXPRESS LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
FEDEX SUPPLY CHAIN SERVICES UK LIMITED | Director | 2012-03-30 | CURRENT | 1997-07-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 22/02/16 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 18/02/2016 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/02/16 | |
SH20 | STATEMENT BY DIRECTORS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 18/02/2016 | |
SH01 | 18/02/16 STATEMENT OF CAPITAL GBP 13615 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 19/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM BRODIES HOUSE 31 - 33 UNION GROVE ABERDEEN AB10 6SD SCOTLAND | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAMES EDMUND HAWKINS | |
AP01 | DIRECTOR APPOINTED ROEL JOS COLETA STAES | |
AP03 | SECRETARY APPOINTED STEPHEN JOHN PARROTT | |
AP03 | SECRETARY APPOINTED JAMES EDMUND HAWKINS | |
AP01 | DIRECTOR APPOINTED LAWRENCE TREVOR HOYLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD LOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVIDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM BRODIES LLP 23 CARDEN PLACE ABERDEEN AB10 1UQ | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 19/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT LOW / 19/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOW / 19/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DAVIDSON / 19/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM BRODIES LLP 23 CARDEN PLACE ABERDEEN AB10 1UQ | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOW / 14/08/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS | |
WRES13 | APPROVE AGREEMENT 29/04/96 | |
169 | £ IC 400/204 30/04/96 £ SR 196@1=196 | |
SRES13 | DIVIDEND DECLARED £3304 26/04/96 | |
SRES13 | TEMS OF REDEMPTION 29/04/96 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0031846 | Expired |
Final Meetings | 2016-12-02 |
Appointment of Liquidators | 2016-03-21 |
Notices to Creditors | 2016-03-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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 JEEVES COURIERS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as JEEVES COURIERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82041200 | Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches) | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
90262080 | Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JEEVES COURIERS LIMITED | Event Date | 2016-03-17 |
Emma Cray of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JEEVES COURIERS LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 17 March 2016 the above-named companies, whose registered offices are at C/O HBJ Gateley, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, were placed into members' voluntary liquidation and Emma Cray and Karen Dukes were appointed Joint Liquidators. The companies are presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 22 April 2016, to send in their claims in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 22 April 2016, the Joint Liquidators may make any distributions they think fit, without further regard to creditors' claims which were not received within the above-mentioned period. Dated: 18 March 2016 Emma Cray , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | JEEVES COURIERS LIMITED | Event Date | |
The following written resolutions were passed by the sole member of the above named companies on appointment date: 17 March 2016 Special resolution 1 ' THAT the Companies be wound up voluntarily'. Ordinary resolution 2. " THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'. | |||
Initiating party | Event Type | ||
Defending party | JEEVES COURIERS LIMITED | Event Date | |
Emma Cray and Karen Dukes were appointed liquidators of the above companies on 17 March 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 9 January 2017 commencing at 12:00 and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above at or before the meeting. Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450; Karen Dukes: 9369 Re company in liquidation: Registered office address: HBJ Gateley, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH Further information about these cases is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. | |||
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. |