JEEVES OF BELGRAVIA LIMITED - MANCHESTER


Company Profile Company Filings

Overview

JEEVES OF BELGRAVIA LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
JEEVES OF BELGRAVIA LIMITED was incorporated 46 years ago on 26/09/1977 and has the registered number: 01331370. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.

JEEVES OF BELGRAVIA LIMITED - MANCHESTER

This company is listed in the following categories:
96010 - Washing and (dry-)cleaning of textile and fur products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 01/10/2022 30/06/2024

Registered Office

TIMPSON HOUSE CLAVERTON ROAD
MANCHESTER
M23 9TT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/08/2023 12/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PARESH MAJITHIA Jan 1967 British Director 2017-01-04 CURRENT
MR JAMES TIMPSON Sep 1971 British Director 2017-01-04 CURRENT
MR WILLIAM JOHN ANTHONY TIMPSON Mar 1943 British Director 2017-01-04 CURRENT
SIMON SCOTT CLUTSON Feb 1963 British Secretary 2004-03-12 UNTIL 2004-07-13 RESIGNED
JOHN HAMILTON MCCABE Jul 1959 British Director 1998-09-23 UNTIL 1998-12-02 RESIGNED
MR RAYMOND PAUL LAMBERT Aug 1954 British Director 2010-04-01 UNTIL 2013-09-25 RESIGNED
NICHOLAS JOSLIN Dec 1961 British Director 1997-08-01 UNTIL 1998-05-01 RESIGNED
MR ADRIAN FORD JONES Feb 1954 British Director 2000-10-31 UNTIL 2001-08-31 RESIGNED
MR JOHN ELLIS JACKSON Jan 1947 British Director 1996-07-31 UNTIL 1998-07-16 RESIGNED
JOHN BARRIE JOHNSTONE Jun 1947 British Director 2003-06-24 UNTIL 2004-07-30 RESIGNED
MR SYDNEY DENNIS JACOB Apr 1944 British Director 2003-10-14 UNTIL 2006-01-20 RESIGNED
MR SHAUN MASON Sep 1963 British Director 2005-01-07 UNTIL 2009-09-09 RESIGNED
MICHAEL JOHN BISHOP Nov 1959 British Secretary 1999-03-09 UNTIL 2000-05-31 RESIGNED
MR STEPHEN JOHN BRICE Secretary 2015-08-03 UNTIL 2017-11-04 RESIGNED
ROBERT ARTHUR CARELESS Dec 1953 British Secretary RESIGNED
RICHARD JOHN MEYERS Dec 1946 British Director RESIGNED
MARTIN HEALY May 1962 Irish Secretary 2000-05-31 UNTIL 2000-08-30 RESIGNED
MARTIN HEALY May 1962 Irish Secretary 1999-01-26 UNTIL 1999-07-12 RESIGNED
AVTAR SINGH JOHAL British Secretary 2000-06-12 UNTIL 2001-05-14 RESIGNED
SANGRAM HUSSAIN Secretary 2003-06-24 UNTIL 2004-03-12 RESIGNED
MARTIN ALEXANDER SLOOTS Apr 1957 British Secretary 2001-03-01 UNTIL 2001-11-29 RESIGNED
LEONARD RICHARD WELLS British Secretary 1999-02-01 UNTIL 1999-07-23 RESIGNED
CHRISTOPHER ROBERT VEITCH British Secretary 1998-07-16 UNTIL 1999-01-26 RESIGNED
JOHN BENEDICT ALAN WILLIAMS Mar 1968 British Secretary 2003-04-06 UNTIL 2003-05-08 RESIGNED
RUTH CHRISTINE WOOD Aug 1958 British Secretary 2003-05-08 UNTIL 2003-06-24 RESIGNED
MR BENJAMIN MARK HUMPAGE Secretary 2010-10-04 UNTIL 2015-08-03 RESIGNED
RUTH CHRISTINE WOOD Aug 1958 British Secretary 2004-07-13 UNTIL 2010-09-22 RESIGNED
JOHN LEONARD AVERY Oct 1958 British Director 1998-05-01 UNTIL 1998-07-16 RESIGNED
MR ANDREW DAVID ALLEN PEARSE Jul 1950 British Director RESIGNED
NEIL GEOFFREY FRASER Aug 1960 British Director 1994-08-01 UNTIL 1996-09-30 RESIGNED
ELIZABETH FAGAN Aug 1957 British Director 1993-11-09 UNTIL 1995-06-14 RESIGNED
JOHN GORDON WILLIAM DEAN Nov 1946 British Director 1996-10-01 UNTIL 1998-07-16 RESIGNED
MR ALAN GORDON HARVEY COX Oct 1946 British Director RESIGNED
MR GAVIN WILLIAM CHITTICK May 1958 British Director 1999-05-19 UNTIL 2000-03-31 RESIGNED
ERNIE GILBURD Jul 1951 British Director 1998-09-23 UNTIL 2000-03-07 RESIGNED
DAVID BRYANT Oct 1946 British Director 2004-11-25 UNTIL 2007-03-30 RESIGNED
MICHAEL JOHN BISHOP Nov 1959 British Director 1999-03-09 UNTIL 2000-05-31 RESIGNED
WASSIM KENNETH BEGLEY May 1955 British Director 1998-07-16 UNTIL 1999-05-19 RESIGNED
MR ROBIN MARTIN BAKER Dec 1951 British Director RESIGNED
MINIT CORPORATE SERVICES LIMITED Corporate Secretary 2001-11-29 UNTIL 2003-04-06 RESIGNED
MR STEPHEN JOHN BRICE Nov 1980 British Director 2015-08-03 UNTIL 2017-11-04 RESIGNED
MARTIN HEALY May 1962 Irish Director 2000-03-15 UNTIL 2000-10-20 RESIGNED
DAVID BRYANT Oct 1946 British Director 2003-05-08 UNTIL 2003-06-24 RESIGNED
MR BENJAMIN MARK HUMPAGE Jul 1974 British Director 2010-10-04 UNTIL 2015-08-03 RESIGNED
MR PAUL DEREK OGLE Nov 1967 British Director 2007-01-02 UNTIL 2017-01-04 RESIGNED
MARTIN HEALY May 1962 Irish Director 1999-01-26 UNTIL 1999-07-12 RESIGNED
JULIA ANN NEDZA Sep 1956 British Director 1993-11-09 UNTIL 1994-08-12 RESIGNED
MRS YVONNE MAY MONAGHAN Apr 1958 British Director 2005-06-24 UNTIL 2017-01-04 RESIGNED
MR SIMON RICHARD MOATE Jul 1962 British Director 2003-06-24 UNTIL 2007-07-31 RESIGNED
MINIT OPERATIONAL BOARD LIMITED Director 2003-04-06 UNTIL 2003-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Johnson Service Group Plc 2016-04-06 - 2017-01-01 Runcorn   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Timpson Group Plc 2016-04-06 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DSG IRELAND LIMITED LONDON Active -... DORMANT 47540 - Retail sale of electrical household appliances in specialised stores
TIMPSON RETAIL LIMITED WYTHENSHAWE Active DORMANT 99999 - Dormant Company
CURRYS GROUP LIMITED LONDON Active FULL 47540 - Retail sale of electrical household appliances in specialised stores
ADVERTISING STANDARDS AUTHORITY LIMITED(THE) LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
HOWARD SMITH PAPER LIMITED BIRMINGHAM ... DORMANT 46760 - Wholesale of other intermediate products
TIMPSON FRANCHISES LIMITED WYTHENSHAWE Active DORMANT 99999 - Dormant Company
CONTRACT PAPER LIMITED BIRMINGHAM ... DORMANT 46760 - Wholesale of other intermediate products
LILLIMAN & COX LIMITED LONDON Dissolved... DORMANT 96010 - Washing and (dry-)cleaning of textile and fur products
CLEANING TOKENS LIMITED BALDOCK Dissolved... TOTAL EXEMPTION SMALL 82110 - Combined office administrative service activities
HOWARD SMITH PAPER GROUP LIMITED BIRMINGHAM ... FULL 46760 - Wholesale of other intermediate products
PRECISION PUBLISHING PAPERS LIMITED BIRMINGHAM ... DORMANT 46760 - Wholesale of other intermediate products
TOTHILLS DRY CLEANING LIMITED LONDON Dissolved... DORMANT 96010 - Washing and (dry-)cleaning of textile and fur products
TRADE PAPER LIMITED BIRMINGHAM ... DORMANT 17120 - Manufacture of paper and paperboard
PEARSENSE LTD. NORTHAMPTON Dissolved... DORMANT 69201 - Accounting and auditing activities
THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
THE ADVERTISING STANDARDS AUTHORITY (BROADCAST) LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GATHER (FORUM) LTD Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WACL LIMITED LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MONTANA MEATS UK LTD NORTHAMPTON Dissolved... DORMANT 10110 - Processing and preserving of meat

Free Reports Available

Report Date Filed Date of Report Assets
Jeeves of Belgravia Limited - Limited company accounts 20.1 2021-04-13 26-09-2020 £120,387 Cash £-616,423 equity
Jeeves of Belgravia Limited - Limited company accounts 16.3 2018-05-24 30-09-2017 £96 Cash £387 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIMPSON RETAIL LIMITED WYTHENSHAWE Active DORMANT 99999 - Dormant Company
TIMPSON LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 95230 - Repair of footwear and leather goods
TIMPSON FRANCHISES LIMITED WYTHENSHAWE Active DORMANT 99999 - Dormant Company
TIMPSON LOCKSMITHS LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
TIMPSON DORMANT COMPANY LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
TIMPSON GROUP LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TSR PENSION TRUSTEES LIMITED MANCHESTER Active DORMANT 64999 - Financial intermediation not elsewhere classified
TIMPSON KEY AND LOCKER SOLUTIONS LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
TIMPSON PROPERTY INVESTMENTS LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
TPLMS LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company