Jeeves Internati0nal Limited MANCHESTER


Founded in 1977, Jeeves Internati0nal, classified under reg no. 01339567 is an active company. Currently registered at Timpson House Claverton Road M23 9TT, Manchester the company has been in the business for 47 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-10-01.

The company has 3 directors, namely James T., Paresh M. and William T.. Of them, James T., Paresh M., William T. have been with the company the longest, being appointed on 4 January 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jeeves Internati0nal Limited Address / Contact

Office Address Timpson House Claverton Road
Office Address2 Roundthorn Industrial Estate
Town Manchester
Post code M23 9TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01339567
Date of Incorporation Fri, 18th Nov 1977
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

James T.

Position: Director

Appointed: 04 January 2017

Paresh M.

Position: Director

Appointed: 04 January 2017

William T.

Position: Director

Appointed: 04 January 2017

Stephen B.

Position: Secretary

Appointed: 03 August 2015

Resigned: 04 November 2017

Stephen B.

Position: Director

Appointed: 03 August 2015

Resigned: 04 November 2017

Christopher S.

Position: Director

Appointed: 22 October 2012

Resigned: 04 January 2017

Benjamin H.

Position: Secretary

Appointed: 04 October 2010

Resigned: 03 August 2015

Benjamin H.

Position: Director

Appointed: 04 October 2010

Resigned: 03 August 2015

Yvonne M.

Position: Director

Appointed: 17 December 2009

Resigned: 04 January 2017

Paul O.

Position: Director

Appointed: 30 March 2008

Resigned: 04 January 2017

Ruth W.

Position: Secretary

Appointed: 05 March 2008

Resigned: 22 September 2010

Ruth W.

Position: Director

Appointed: 31 July 2007

Resigned: 22 September 2010

Shaun M.

Position: Director

Appointed: 25 July 2007

Resigned: 09 September 2009

Thomas E.

Position: Director

Appointed: 13 January 2005

Resigned: 14 November 2006

James W.

Position: Secretary

Appointed: 24 November 2004

Resigned: 05 March 2008

Ruth W.

Position: Secretary

Appointed: 13 July 2004

Resigned: 24 November 2004

Simon C.

Position: Secretary

Appointed: 12 March 2004

Resigned: 13 July 2004

Martin S.

Position: Director

Appointed: 28 October 2003

Resigned: 05 January 2005

Simon M.

Position: Director

Appointed: 28 October 2003

Resigned: 31 July 2007

John J.

Position: Secretary

Appointed: 14 October 2003

Resigned: 12 March 2004

John J.

Position: Director

Appointed: 04 July 2003

Resigned: 30 July 2004

Norman B.

Position: Director

Appointed: 03 September 1999

Resigned: 14 October 2003

Stephen J.

Position: Director

Appointed: 03 September 1999

Resigned: 14 October 2003

Sydney J.

Position: Director

Appointed: 10 April 1992

Resigned: 20 January 2006

Ronald J.

Position: Director

Appointed: 10 April 1992

Resigned: 14 October 2003

Robert D.

Position: Director

Appointed: 10 April 1992

Resigned: 26 September 2003

Anthony M.

Position: Director

Appointed: 10 April 1992

Resigned: 31 December 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Jeeves Of Belgravia Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Timpson Group Plc that put Manchester, England as the official address. This PSC has a legal form of "an uk limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jeeves Of Belgravia Limited

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timpson Group Plc

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Companies House
Registration number 02339274
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-09-302019-09-282020-09-26
Balance Sheet
Cash Bank On Hand34 939101 416520 579581 328
Current Assets913 1481 051 2561 511 6861 599 287
Debtors878 209949 840991 1071 017 959
Other Debtors 15 14449 41613 866
Other
Administrative Expenses74 98763 264152 982127 300
Amounts Owed By Group Undertakings850 380886 896887 473890 490
Comprehensive Income Expense186 430160 886140 202139 997
Creditors102 79180 01386 73338 718
Net Current Assets Liabilities810 357971 2431 424 9531 560 569
Number Shares Issued Fully Paid 13 000 13 000
Operating Profit Loss219 226159 791  
Other Creditors64 96941 53064 71536 720
Other Interest Receivable Similar Income Finance Income5 0271 095  
Other Taxation Social Security Payable37 82337 823  
Par Value Share 1 1
Profit Loss186 430160 886140 202139 997
Profit Loss On Ordinary Activities Before Tax224 253160 886140 202139 997
Tax Tax Credit On Profit Or Loss On Ordinary Activities37 823   
Total Assets Less Current Liabilities810 357971 2431 466 7721 606 769
Trade Creditors Trade Payables-166022 0181 998
Trade Debtors Trade Receivables27 82947 80054 218113 603
Turnover Revenue294 213223 055293 184267 297
Accumulated Amortisation Impairment Intangible Assets  1 2656 019
Amortisation Expense Intangible Assets  1 2164 754
Increase From Amortisation Charge For Year Intangible Assets   4 754
Intangible Assets  41 81946 200
Intangible Assets Gross Cost  43 08452 219
Total Additions Including From Business Combinations Intangible Assets   9 135

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-10-01
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements