Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JEEVES COURIERS LIMITED
Company Information for

JEEVES COURIERS LIMITED

19 CANNING STREET, EDINBURGH, EH3,
Company Registration Number
SC138346
Private Limited Company
Dissolved

Dissolved 2017-04-12

Company Overview

About Jeeves Couriers Ltd
JEEVES COURIERS LIMITED was founded on 1992-05-19 and had its registered office in 19 Canning Street. The company was dissolved on the 2017-04-12 and is no longer trading or active.

Key Data
Company Name
JEEVES COURIERS LIMITED
 
Legal Registered Office
19 CANNING STREET
EDINBURGH
 
Filing Information
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
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 JEEVES COURIERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2014-10-31
STEPHEN JOHN PARROTT
Company Secretary 2014-10-31
JAMES EDMUND HAWKINS
Director 2014-10-31
LAWRENCE TREVOR HOYLE
Director 2014-10-31
ROEL JOS COLETA STAES
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER DAVIDSON
Company Secretary 2007-09-01 2014-10-31
STEVEN JAMES DAVIDSON
Director 1997-07-01 2014-10-31
DAVID ANDREW LOW
Director 1997-07-01 2014-10-31
RONALD ALBERT LOW
Director 1992-07-14 2014-10-31
EUNICE PHILIP LOW
Company Secretary 1994-11-24 2007-09-01
RONALD ALBERT LOW
Company Secretary 1992-07-14 1994-11-24
DONALD ALEXANDER GRANT
Director 1992-07-14 1994-11-24
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1992-05-19 1992-07-14
ALAN ROSS MCNIVEN
Nominated Director 1992-05-19 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND HAWKINS HIGHLAND LOGISTICS LIMITED Director 2014-10-31 CURRENT 2000-11-08 Dissolved 2017-04-12
JAMES EDMUND HAWKINS JEEVES PARCELS LIMITED Director 2014-10-31 CURRENT 1993-02-02 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE IDEALQUICK LIMITED Director 2018-02-23 CURRENT 1992-06-09 Liquidation
LAWRENCE TREVOR HOYLE J.R. LOGISTICS LIMITED Director 2018-01-26 CURRENT 1997-12-03 Liquidation
LAWRENCE TREVOR HOYLE THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
LAWRENCE TREVOR HOYLE SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
LAWRENCE TREVOR HOYLE WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Liquidation
LAWRENCE TREVOR HOYLE POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
LAWRENCE TREVOR HOYLE TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK TRANSPORTATION LIMITED Director 2016-06-13 CURRENT 1982-04-13 Active
LAWRENCE TREVOR HOYLE ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
LAWRENCE TREVOR HOYLE ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
LAWRENCE TREVOR HOYLE K.M.S. PARCELS LIMITED Director 2015-10-30 CURRENT 1993-01-29 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2014-12-16 CURRENT 1997-05-13 Liquidation
LAWRENCE TREVOR HOYLE ANC LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS (1995) LIMITED Director 2014-12-16 CURRENT 1982-03-22 Liquidation
LAWRENCE TREVOR HOYLE ANC BUSINESS SERVICES LIMITED Director 2014-12-16 CURRENT 1995-04-24 Liquidation
LAWRENCE TREVOR HOYLE ANC GROUP LIMITED Director 2014-12-16 CURRENT 2001-08-13 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK HOLDINGS LIMITED Director 2014-12-16 CURRENT 2005-10-06 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ESPRIT IN-NIGHT EXPRESS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
LAWRENCE TREVOR HOYLE HIGHLAND LOGISTICS LIMITED Director 2014-10-31 CURRENT 2000-11-08 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES PARCELS LIMITED Director 2014-10-31 CURRENT 1993-02-02 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2014-10-31 CURRENT 1997-07-02 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE MOORLANDS EXPRESS CARRIERS LIMITED Director 2014-03-14 CURRENT 2005-06-13 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE FEDEX UK LIMITED Director 2008-05-29 CURRENT 1981-01-23 Liquidation
ROEL JOS COLETA STAES FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Liquidation
ROEL JOS COLETA STAES A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
ROEL JOS COLETA STAES TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
ROEL JOS COLETA STAES FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
ROEL JOS COLETA STAES INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
ROEL JOS COLETA STAES FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
ROEL JOS COLETA STAES DATUMROUTE LIMITED Director 2013-12-18 CURRENT 1986-01-17 Liquidation
ROEL JOS COLETA STAES NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
ROEL JOS COLETA STAES FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
ROEL JOS COLETA STAES FEDEX UK LIMITED Director 2012-04-04 CURRENT 1981-01-23 Liquidation
ROEL JOS COLETA STAES A.N.C. (SCOTLAND) LIMITED Director 2012-04-03 CURRENT 1983-10-17 Dissolved 2015-02-12
ROEL JOS COLETA STAES ANC INTERNATIONAL LIMITED Director 2012-04-03 CURRENT 1986-12-11 Dissolved 2015-02-12
ROEL JOS COLETA STAES FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2012-04-03 CURRENT 1997-05-13 Liquidation
ROEL JOS COLETA STAES ANC LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS (1995) LIMITED Director 2012-04-03 CURRENT 1982-03-22 Liquidation
ROEL JOS COLETA STAES ANC BUSINESS SERVICES LIMITED Director 2012-04-03 CURRENT 1995-04-24 Liquidation
ROEL JOS COLETA STAES ANC GROUP LIMITED Director 2012-04-03 CURRENT 2001-08-13 Liquidation
ROEL JOS COLETA STAES FEDEX UK HOLDINGS LIMITED Director 2012-04-03 CURRENT 2005-10-06 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ESPRIT IN-NIGHT EXPRESS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2012-03-30 CURRENT 1997-07-02 Liquidation

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
2017-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-124.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-03-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22SH1922/02/16 STATEMENT OF CAPITAL GBP 1
2016-02-22RES06REDUCE ISSUED CAPITAL 18/02/2016
2016-02-22CAP-SSSOLVENCY STATEMENT DATED 18/02/16
2016-02-22SH20STATEMENT BY DIRECTORS
2016-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-22RES0118/02/2016
2016-02-22SH0118/02/16 STATEMENT OF CAPITAL GBP 13615
2015-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 204
2015-05-27AR0119/05/15 FULL LIST
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM BRODIES HOUSE 31 - 33 UNION GROVE ABERDEEN AB10 6SD SCOTLAND
2015-01-22AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-16AP01DIRECTOR APPOINTED JAMES EDMUND HAWKINS
2014-12-15AP01DIRECTOR APPOINTED ROEL JOS COLETA STAES
2014-12-10AP03SECRETARY APPOINTED STEPHEN JOHN PARROTT
2014-12-10AP03SECRETARY APPOINTED JAMES EDMUND HAWKINS
2014-12-09AP01DIRECTOR APPOINTED LAWRENCE TREVOR HOYLE
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER DAVIDSON
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD LOW
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOW
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVIDSON
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM BRODIES LLP 23 CARDEN PLACE ABERDEEN AB10 1UQ
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 204
2014-05-28AR0119/05/14 FULL LIST
2014-02-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-14AR0119/05/13 FULL LIST
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-19AR0119/05/12 FULL LIST
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-01AR0119/05/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT LOW / 19/05/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOW / 19/05/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DAVIDSON / 19/05/2011
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM BRODIES LLP 23 CARDEN PLACE ABERDEEN AB10 1UQ
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2011-02-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AR0119/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOW / 14/08/2009
2009-11-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-29353LOCATION OF REGISTER OF MEMBERS
2009-05-28363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-05-28363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-03-05AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-25288bSECRETARY RESIGNED
2007-05-29363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-25363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-02363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-23288cDIRECTOR'S PARTICULARS CHANGED
2004-05-24363aRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-28363aRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-12288cDIRECTOR'S PARTICULARS CHANGED
2002-06-12288cDIRECTOR'S PARTICULARS CHANGED
2002-06-12288cSECRETARY'S PARTICULARS CHANGED
2002-06-12363aRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-20288cDIRECTOR'S PARTICULARS CHANGED
2001-05-29363aRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-31288cDIRECTOR'S PARTICULARS CHANGED
2000-05-26363aRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-28363aRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-05363aRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-04288aNEW DIRECTOR APPOINTED
1997-07-04288aNEW DIRECTOR APPOINTED
1997-05-30363aRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-28363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1996-05-17WRES13APPROVE AGREEMENT 29/04/96
1996-05-15169£ IC 400/204 30/04/96 £ SR 196@1=196
1996-05-08SRES13DIVIDEND DECLARED £3304 26/04/96
1996-05-08SRES13TEMS OF REDEMPTION 29/04/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0031846 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-02
Appointment of Liquidators2016-03-21
Notices to Creditors2016-03-21
Fines / Sanctions
No fines or sanctions have been issued against JEEVES COURIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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

Intangible Assets
Patents
We have not found any records of JEEVES COURIERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JEEVES COURIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEEVES COURIERS 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 (96090 - Other service activities not elsewhere classified) as JEEVES COURIERS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JEEVES COURIERS 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.
Import/Export of Goods
Goods imported/exported by JEEVES COURIERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0182041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2011-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-05-0190262080Instruments 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJEEVES COURIERS LIMITEDEvent Date2016-03-17
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 TypeNotices to Creditors
Defending partyJEEVES COURIERS LIMITEDEvent 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 partyJEEVES COURIERS LIMITEDEvent 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 partyJEEVES COURIERS LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEEVES COURIERS 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 JEEVES COURIERS 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.