Company Information for JEFFS COACHES LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
|
Company Registration Number
03177970
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
JEFFS COACHES LIMITED | |||
Legal Registered Office | |||
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Other companies in B1 | |||
| |||
Company Number | 03177970 | |
---|---|---|
Company ID Number | 03177970 | |
Date formed | 1996-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 26/03/2012 | |
Return next due | 23/04/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 15:37:45 |
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 |
---|---|---|
TURNER AND SMITH |
||
SARAH JANE BAYLISS |
||
NICHOLAS JOHN ELLIS |
||
RONALD ALEXANDER GRAHAM |
||
PAUL HOWARD MASON |
||
ALFRED HOWARD MOSELEY |
||
CHRISTOPHER JOSEPH PADBURY |
||
KENNETH GEORGE YORK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LYNG |
Director | ||
STEVEN RICHARD BEECH |
Director | ||
JANETTE MONICA STONES |
Director | ||
KEVIN LOWER |
Director | ||
KEVIN LOWER |
Company Secretary | ||
KENNETH ROLAND JEFFS |
Director | ||
RONALD FRANCIS WILLIAM CONCANNON |
Director | ||
COLIN RICHARD WINTER |
Company Secretary | ||
RITA MARJORIE JEFFS |
Director | ||
RITA MARJORIE JEFFS |
Company Secretary | ||
HP SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
HP DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L.F.BOWEN LIMITED | Director | 2003-06-17 | CURRENT | 1958-04-08 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 2003-06-17 | CURRENT | 1978-08-14 | Liquidation | |
WOOTTENS LUXURY TRAVEL LIMITED | Director | 2011-05-27 | CURRENT | 1989-10-24 | Liquidation | |
NCC LEASING LTD | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2013-09-24 | |
TOURMASTER TRANSPORTATION LIMITED | Director | 2009-11-25 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
WESLEY'S TOURS (NORTHAMPTON) LIMITED | Director | 2009-03-02 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
BAY HOLIDAYS LIMITED | Director | 2009-03-02 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
FRENSUB LIMITED | Director | 2009-03-02 | CURRENT | 1972-09-14 | Dissolved 2014-01-07 | |
MOSELEY GROUP (P.S.V) PLC | Director | 2009-03-02 | CURRENT | 1949-08-25 | Liquidation | |
BOWEN TRAVEL TRANSPORTATION LIMITED | Director | 2009-03-02 | CURRENT | 1995-11-24 | Liquidation | |
YORK BROS (NORTHAMPTON) LIMITED | Director | 2009-03-02 | CURRENT | 1939-01-07 | Liquidation | |
L.F.BOWEN LIMITED | Director | 2007-06-07 | CURRENT | 1958-04-08 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 2007-06-07 | CURRENT | 1978-08-14 | Liquidation | |
TOMKINSON MANAGEMENT LIMITED | Director | 2015-07-14 | CURRENT | 2014-03-10 | Active | |
JUST GO HOLIDAYS LIMITED | Director | 2015-06-03 | CURRENT | 2002-10-04 | Active | |
JUST GO TRANSPORT LIMITED | Director | 2014-06-03 | CURRENT | 2009-05-22 | Active | |
WESLEY'S TOURS (NORTHAMPTON) LIMITED | Director | 2011-12-19 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
BAY HOLIDAYS LIMITED | Director | 2011-12-19 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
TOURMASTER TRANSPORTATION LIMITED | Director | 2011-12-19 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
MOSELEY GROUP (P.S.V) PLC | Director | 2011-12-19 | CURRENT | 1949-08-25 | Liquidation | |
L.F.BOWEN LIMITED | Director | 2011-12-19 | CURRENT | 1958-04-08 | Liquidation | |
BOWEN TRAVEL TRANSPORTATION LIMITED | Director | 2011-12-19 | CURRENT | 1995-11-24 | Liquidation | |
YORK BROS (NORTHAMPTON) LIMITED | Director | 2011-12-19 | CURRENT | 1939-01-07 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 2011-12-19 | CURRENT | 1978-08-14 | Liquidation | |
WOOTTENS LUXURY TRAVEL LIMITED | Director | 2011-12-19 | CURRENT | 1989-10-24 | Liquidation | |
WOOTTENS LUXURY TRAVEL LIMITED | Director | 2011-05-27 | CURRENT | 1989-10-24 | Liquidation | |
NCC LEASING LTD | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2013-09-24 | |
TOURMASTER TRANSPORTATION LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
L.F.BOWEN LIMITED | Director | 1998-11-18 | CURRENT | 1958-04-08 | Liquidation | |
BOWEN TRAVEL TRANSPORTATION LIMITED | Director | 1998-11-18 | CURRENT | 1995-11-24 | Liquidation | |
WESLEY'S TOURS (NORTHAMPTON) LIMITED | Director | 1997-10-24 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
BAY HOLIDAYS LIMITED | Director | 1997-10-24 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
FRENSUB LIMITED | Director | 1997-10-24 | CURRENT | 1972-09-14 | Dissolved 2014-01-07 | |
YORK BROS (NORTHAMPTON) LIMITED | Director | 1997-10-24 | CURRENT | 1939-01-07 | Liquidation | |
MOSELEY GROUP (P.S.V) PLC | Director | 1991-12-31 | CURRENT | 1949-08-25 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 1990-12-31 | CURRENT | 1978-08-14 | Liquidation | |
L.F.BOWEN LIMITED | Director | 2002-01-30 | CURRENT | 1958-04-08 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 2002-01-30 | CURRENT | 1978-08-14 | Liquidation | |
YORK BROS (NORTHAMPTON) LIMITED | Director | 1991-06-01 | CURRENT | 1939-01-07 | Liquidation | |
L.F.BOWEN LIMITED | Director | 2002-01-30 | CURRENT | 1958-04-08 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 2002-01-30 | CURRENT | 1978-08-14 | Liquidation | |
YORK BROS (NORTHAMPTON) LIMITED | Director | 1991-06-01 | CURRENT | 1939-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-20 | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-20 | |
2.24B | Administrator's progress report to 2013-05-21 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-04-24 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/12 FROM C/O Moseley Group (Psv) Plc Moseley Building Derby Road Loughborough Leicestershire LE11 5AH United Kingdom | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED SARAH BAYLISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNG | |
LATEST SOC | 26/04/12 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL HOWARD MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BEECH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANETTE STONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LOWER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN BEECH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM YORKS TRAVEL GROUP 52 SHEEP STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 2LZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER AND SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 30/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE YORK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MONICA STONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH PADBURY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HOWARD MOSELEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALEXANDER GRAHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ELLIS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RONALD ALEXANDER GRAHAM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOWER / 30/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED TURNER AND SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN LOWER | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2015-11-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
JEFFS COACHES LIMITED owns 1 domain names.
jeffscoaches.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Northamptonshire County Council | |
|
Transport |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Northamptonshire County Council | |
|
Transport |
Northamptonshire County Council | |
|
Transport |
Northamptonshire County Council | |
|
Transport |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JEFFS COACHES LIMITED | Event Date | 2015-11-10 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 7 December 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Holly Savage at Four Brindleyplace, Birmingham, B1 2HZ, in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Office Holder details: Matthew James Cowlishaw (IP No: 009631) and Dominic Lee Zoong Wong (IP No: 009232), of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. Date of Appointment: 21 May 2013. Further details contact: The Joint Liquidators, Tel: 0121 696 8838. Alternative contact: Holly Savage | |||
Initiating party | Event Type | ||
Defending party | JEFFS COACHES LIMITED | Event Date | 2012-10-25 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8507 Matthew James Cowlishaw and Dominic Lee Zoong Wong (IP Nos 009631 and 009232 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: Joe Barry, Email: jobarry@deloitte.co.uk, Tel: +44 121 695 5309. : | |||
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. |