Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELITE LAUNDRY SERVICES LIMITED
Company Information for

ELITE LAUNDRY SERVICES LIMITED

Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ,
Company Registration Number
03759882
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elite Laundry Services Ltd
ELITE LAUNDRY SERVICES LIMITED was founded on 1999-04-23 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Elite Laundry Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELITE LAUNDRY SERVICES LIMITED
 
Legal Registered Office
Bradbury House 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Other companies in EC2A
 
Filing Information
Company Number 03759882
Company ID Number 03759882
Date formed 1999-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-08 04:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELITE LAUNDRY SERVICES LIMITED
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.
Companies with same name ELITE LAUNDRY SERVICES LIMITED
The following companies were found which have the same name as ELITE LAUNDRY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELITE LAUNDRY SERVICES (UK) LIMITED 7 ST. MARKS LANE MANCHESTER UNITED KINGDOM M8 9GH Dissolved Company formed on the 2014-06-18
Elite Laundry Services Of Atlanta, LLC Delaware Unknown
ELITE LAUNDRY SERVICES OF FLORIDA, INC. 7920 NW 76TH AVE MEDLEY FL 33166 Active Company formed on the 1997-07-23
ELITE LAUNDRY SERVICES OF TEXAS, INC. 1021 COMMERCIAL BLVD N ARLINGTON TX 76001 Active Company formed on the 1996-07-31
ELITE LAUNDRY SERVICES OF ATLANTA LLC Georgia Unknown
ELITE LAUNDRY SERVICES OF ATLANTA LLC Georgia Unknown
ELITE LAUNDRY SERVICES INC. 600 Mamaroneck Ave 4th Floor Westchester Harrison NY 10528 Active Company formed on the 2022-10-07
ELITE LAUNDRY SERVICES, LLC 1174 SHADY OAK CIR ARGYLE TX 76226 Active Company formed on the 2023-08-25
ELITE LAUNDRY SERVICES LTD MOHAMMAD GOGA 4A FULLWELL AVENUE LONDON GREATER LONDON IG5 ORA Active Company formed on the 2024-04-06

Company Officers of ELITE LAUNDRY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BENNETT SCHOFIELD
Company Secretary 2003-09-01
CRAIG GRIFFIN
Director 1999-04-23
PAUL ANTHONY KEITH JEFFERY
Director 1999-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY KEITH JEFFERY
Company Secretary 1999-04-23 2003-09-01
EMMA LOUISE CHARLTON
Company Secretary 2001-03-13 2002-04-16
ALASTAIR JOHN PIKE
Director 1999-04-28 1999-11-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-04-23 1999-04-23
WATERLOW NOMINEES LIMITED
Nominated Director 1999-04-23 1999-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BENNETT SCHOFIELD WHITEGATES RETIREMENT HOME LTD Company Secretary 2009-03-05 CURRENT 2000-02-16 Liquidation
NIGEL BENNETT SCHOFIELD WILLOWBEECH LTD. Company Secretary 2009-01-13 CURRENT 2009-01-08 Active
NIGEL BENNETT SCHOFIELD FIRST CARE HOMES (IPSWICH) LIMITED Company Secretary 2009-01-13 CURRENT 2009-01-08 Active
NIGEL BENNETT SCHOFIELD MARSHCALL LTD. Company Secretary 2009-01-13 CURRENT 2009-01-08 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE TRUST LIMITED Company Secretary 2008-11-28 CURRENT 2008-10-15 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD QUEENS COURT (HORNCHURCH) LTD Company Secretary 2008-11-24 CURRENT 2006-11-20 Active
NIGEL BENNETT SCHOFIELD WHITEGATES INVESTMENTS LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Liquidation
NIGEL BENNETT SCHOFIELD SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Company Secretary 2008-06-18 CURRENT 2003-05-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS COMMUNITY SUPPORT LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active
NIGEL BENNETT SCHOFIELD GROVE CARE PARTNERSHIP LIMITED Company Secretary 2008-02-28 CURRENT 2003-10-01 Active
NIGEL BENNETT SCHOFIELD ARIA HEALTHCARE GROUP LTD Company Secretary 2007-11-16 CURRENT 2007-09-11 Active
NIGEL BENNETT SCHOFIELD SOUTH LONDON NURSING HOMES LIMITED Company Secretary 2007-09-07 CURRENT 1981-09-24 Active
NIGEL BENNETT SCHOFIELD HR CARE HOMES LIMITED Company Secretary 2007-07-05 CURRENT 2002-08-30 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD WHITEHEATHER CARE LIMITED Company Secretary 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SIGNAL SUPPORT SERVICES LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SPRINGBOARD SUPPORT SERVICES LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CURATE LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD GRETTON HOMES LIMITED Company Secretary 2006-06-02 CURRENT 2004-10-08 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THF CARE ESTATES LIMITED Company Secretary 2006-02-10 CURRENT 1960-11-04 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THE PINES (BURY ST EDMUNDS) LIMITED Company Secretary 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS SUPPORT SERVICES LIMITED Company Secretary 2005-11-07 CURRENT 2000-10-02 Active
NIGEL BENNETT SCHOFIELD CARING HOMES GROUP LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
NIGEL BENNETT SCHOFIELD L.O.P. INVESTMENTS LIMITED Company Secretary 2005-05-06 CURRENT 2004-12-14 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE (LONDON) LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THE LINEN & LAUNDRY COMPANY LIMITED Company Secretary 2003-09-01 CURRENT 2000-07-19 Dissolved 2013-12-03
NIGEL BENNETT SCHOFIELD METROPOLITAN LAUNDRY SERVICES LIMITED Company Secretary 2003-09-01 CURRENT 1999-04-27 Dissolved 2014-10-14
NIGEL BENNETT SCHOFIELD NUCARE SOLUTIONS LIMITED Company Secretary 2003-09-01 CURRENT 2002-07-10 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD GRAMMAR SCHOOL HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2002-11-05 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ELITE SERVICE GROUP LIMITED Company Secretary 2003-09-01 CURRENT 2003-07-18 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD JEFFERY INVESTMENTS LIMITED Company Secretary 2003-09-01 CURRENT 1995-07-14 Active
NIGEL BENNETT SCHOFIELD AVOM CARE LIMITED Company Secretary 2003-09-01 CURRENT 1999-07-08 Active
NIGEL BENNETT SCHOFIELD HORSELL LODGE LIMITED Company Secretary 2003-09-01 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2003-02-21 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ST WILFRIDS DEVELOPMENT COMPANY LIMITED Company Secretary 2003-09-01 CURRENT 1998-04-17 Active
NIGEL BENNETT SCHOFIELD STANDON HALL HOME LIMITED Company Secretary 2003-09-01 CURRENT 1999-07-13 Active
NIGEL BENNETT SCHOFIELD SANFORD HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD STOUR SUDBURY LIMITED Company Secretary 2003-09-01 CURRENT 2001-10-23 Active
NIGEL BENNETT SCHOFIELD PROPERTY STREET LIMITED Company Secretary 2003-09-01 CURRENT 1998-11-30 Active
NIGEL BENNETT SCHOFIELD CARING HOMES HEALTHCARE LIMITED Company Secretary 2003-09-01 CURRENT 1999-05-05 Active
NIGEL BENNETT SCHOFIELD LATHAM LODGE LIMITED Company Secretary 2003-09-01 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD JUBILEE HOME (SUNDERLAND) LIMITED Company Secretary 2003-09-01 CURRENT 2000-07-24 Active
NIGEL BENNETT SCHOFIELD BROOKLYN HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD GUYSFIELD HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2001-06-15 Active
NIGEL BENNETT SCHOFIELD GABLES (CAMBRIDGE) LIMITED Company Secretary 2003-09-01 CURRENT 2001-12-18 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD BRIDGE HOUSE (UPMINSTER) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-27 Active
NIGEL BENNETT SCHOFIELD ST WILFRIDS HALL HOME LIMITED Company Secretary 2003-09-01 CURRENT 1998-04-02 Active
NIGEL BENNETT SCHOFIELD HARTS LEAP (SANDHURST) LIMITED Company Secretary 2003-09-01 CURRENT 1999-09-13 Active
NIGEL BENNETT SCHOFIELD VANDERBILT INTERNATIONAL LIMITED Company Secretary 1996-02-29 CURRENT 1994-06-23 Dissolved 2013-09-24
CRAIG GRIFFIN BEDHAMPTON CARE HOME LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
CRAIG GRIFFIN BUCKLERS PARK CARE HOME LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
CRAIG GRIFFIN HALEBOURNE LAND LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
CRAIG GRIFFIN THE CRESCENT COLCHESTER LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
CRAIG GRIFFIN HALEBOURNE STAG LODGE LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
CRAIG GRIFFIN THE RIDGE SUNNINGDALE MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-09-24 Active
CRAIG GRIFFIN HALEBOURNE DORMY LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
CRAIG GRIFFIN HALEBOURNE EATON PARK LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
CRAIG GRIFFIN ARIA HEALTHCARE GROUP LTD Director 2014-12-22 CURRENT 2007-09-11 Active
CRAIG GRIFFIN MHL HOLDCO LIMITED Director 2014-12-22 CURRENT 2013-06-26 Active
CRAIG GRIFFIN HALEBOURNE HUNTERS MOON LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
CRAIG GRIFFIN HALEBOURNE BERROC LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
CRAIG GRIFFIN HALEBOURNE REGENTS WALK LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
CRAIG GRIFFIN HALEBOURNE WALTHAM ABBEY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
CRAIG GRIFFIN HEDGE END CARE HOME LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
CRAIG GRIFFIN HALEBOURNE SUNNINGDALE (RIDGE) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
CRAIG GRIFFIN HALEBOURNE JORDANS LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active - Proposal to Strike off
CRAIG GRIFFIN HALEBOURNE LAND & PLANNING LIMITED Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2017-11-08
CRAIG GRIFFIN HALEBOURNE ESTATES (COACH HOUSE) LIMITED Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
CRAIG GRIFFIN SILLERY CARE LIMITED Director 2010-07-22 CURRENT 2010-07-14 Dissolved 2014-06-24
CRAIG GRIFFIN HALEBOURNE GROUP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
CRAIG GRIFFIN HALEBOURNE DEVELOPMENTS LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
CRAIG GRIFFIN ST WILFRIDS DEVELOPMENT COMPANY LIMITED Director 2009-11-05 CURRENT 1998-04-17 Active
CRAIG GRIFFIN ELITE SERVICE GROUP LIMITED Director 2003-08-07 CURRENT 2003-07-18 Active - Proposal to Strike off
CRAIG GRIFFIN CAP II LIMITED Director 2000-01-06 CURRENT 2000-01-06 Active
CRAIG GRIFFIN METROPOLITAN LAUNDRY SERVICES LIMITED Director 1999-04-27 CURRENT 1999-04-27 Dissolved 2014-10-14
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
PAUL ANTHONY KEITH JEFFERY ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PAUL ANTHONY KEITH JEFFERY HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PAUL ANTHONY KEITH JEFFERY GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
PAUL ANTHONY KEITH JEFFERY AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
PAUL ANTHONY KEITH JEFFERY THE CAMBRIDGESHIRE CARE HOME LIMITED Director 2014-07-07 CURRENT 2012-10-29 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
PAUL ANTHONY KEITH JEFFERY WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
PAUL ANTHONY KEITH JEFFERY BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY MHL HOLDCO LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 2 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 3 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 1 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KINGARTH LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
PAUL ANTHONY KEITH JEFFERY SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2009-12-31 CURRENT 2003-05-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CORICH COMMUNITY CARE LIMITED Director 2009-12-31 CURRENT 1993-01-26 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GROVE CARE PARTNERSHIP LIMITED Director 2009-12-31 CURRENT 2003-10-01 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS COMMUNITY SUPPORT LIMITED Director 2009-12-31 CURRENT 2008-05-23 Active
PAUL ANTHONY KEITH JEFFERY COMPLETE COMMUNITY SUPPORT (EAST) LIMITED Director 2009-10-17 CURRENT 2009-10-17 Active
PAUL ANTHONY KEITH JEFFERY LIME TREE HOUSING LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PAUL ANTHONY KEITH JEFFERY WHITEGATES RETIREMENT HOME LTD Director 2009-03-05 CURRENT 2000-02-16 Liquidation
PAUL ANTHONY KEITH JEFFERY WILLOWBEECH LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY FIRST CARE HOMES (IPSWICH) LIMITED Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MARSHCALL LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MYRIAD HEALTHCARE TRUST LIMITED Director 2008-11-28 CURRENT 2008-10-15 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY WHITEGATES INVESTMENTS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
PAUL ANTHONY KEITH JEFFERY LAWGRA (NO.1465) LIMITED Director 2008-02-28 CURRENT 2008-01-04 Active
PAUL ANTHONY KEITH JEFFERY ANTRA LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CLAYDECK LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CRUSONIC LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY ARIA HEALTHCARE GROUP LTD Director 2007-11-16 CURRENT 2007-09-11 Active
PAUL ANTHONY KEITH JEFFERY SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
PAUL ANTHONY KEITH JEFFERY WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY QUEENS COURT (HORNCHURCH) LTD Director 2006-11-20 CURRENT 2006-11-20 Active
PAUL ANTHONY KEITH JEFFERY SIGNAL SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY SPRINGBOARD SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CURATE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRETTON HOMES LIMITED Director 2006-06-02 CURRENT 2004-10-08 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THF CARE ESTATES LIMITED Director 2006-02-10 CURRENT 1960-11-04 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THE PINES (BURY ST EDMUNDS) LIMITED Director 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CONSENSUS SUPPORT SERVICES LIMITED Director 2005-11-07 CURRENT 2000-10-02 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES GROUP LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
PAUL ANTHONY KEITH JEFFERY L.O.P. INVESTMENTS LIMITED Director 2005-05-06 CURRENT 2004-12-14 Active
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE (LONDON) LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ELITE SERVICE GROUP LIMITED Director 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE LIMITED Director 2003-03-21 CURRENT 2003-02-21 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRAMMAR SCHOOL HOUSE LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY NUCARE SOLUTIONS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY BRIDGE HOUSE (UPMINSTER) LIMITED Director 2002-05-31 CURRENT 2002-05-27 Active
PAUL ANTHONY KEITH JEFFERY GABLES (CAMBRIDGE) LIMITED Director 2001-12-18 CURRENT 2001-12-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY STOUR SUDBURY LIMITED Director 2001-10-23 CURRENT 2001-10-23 Active
PAUL ANTHONY KEITH JEFFERY GUYSFIELD HOUSE LIMITED Director 2001-06-15 CURRENT 2001-06-15 Active
PAUL ANTHONY KEITH JEFFERY SANFORD HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY BROOKLYN HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY JUBILEE HOME (SUNDERLAND) LIMITED Director 2000-07-24 CURRENT 2000-07-24 Active
PAUL ANTHONY KEITH JEFFERY THE LINEN & LAUNDRY COMPANY LIMITED Director 2000-07-19 CURRENT 2000-07-19 Dissolved 2013-12-03
PAUL ANTHONY KEITH JEFFERY HARTS LEAP (SANDHURST) LIMITED Director 2000-01-12 CURRENT 1999-09-13 Active
PAUL ANTHONY KEITH JEFFERY CAP II LIMITED Director 2000-01-06 CURRENT 2000-01-06 Active
PAUL ANTHONY KEITH JEFFERY HORSELL LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY LATHAM LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY AVOM CARE LIMITED Director 1999-08-04 CURRENT 1999-07-08 Active
PAUL ANTHONY KEITH JEFFERY STANDON HALL HOME LIMITED Director 1999-08-04 CURRENT 1999-07-13 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES HEALTHCARE LIMITED Director 1999-07-29 CURRENT 1999-05-05 Active
PAUL ANTHONY KEITH JEFFERY PROPERTY STREET LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS DEVELOPMENT COMPANY LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS HALL HOME LIMITED Director 1998-04-15 CURRENT 1998-04-02 Active
PAUL ANTHONY KEITH JEFFERY JEFFERY INVESTMENTS LIMITED Director 1995-07-14 CURRENT 1995-07-14 Active

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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-14Application to strike the company off the register
2022-12-14DS01Application to strike the company off the register
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM 66 Prescot Street London E1 8NN
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0123/04/15 ANNUAL RETURN FULL LIST
2015-06-09CH01Director's details changed for Mr Craig Griffin on 2015-01-01
2015-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL BENNETT SCHOFIELD on 2014-11-14
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM 35 Paul Street London EC2A 4UQ
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0123/04/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0123/04/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0123/04/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0123/04/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/10 FROM Fao Ken Baldwin Ebb Consultants 35 Paul Street London EC2A 4UQ
2010-05-06AR0123/04/10 ANNUAL RETURN FULL LIST
2010-02-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-04363aReturn made up to 23/04/09; full list of members
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-14363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2008-03-27AA31/03/06 TOTAL EXEMPTION SMALL
2008-03-27AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-30287REGISTERED OFFICE CHANGED ON 30/09/07 FROM: BRADBURY HOUSE 830 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ
2007-05-17363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: STABLE HOUSE COCKAYNES LANE ALRESFORD ESSEX CO7 8NX
2006-05-02363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/05
2005-05-26363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-21225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-12288bSECRETARY RESIGNED
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-12288bSECRETARY RESIGNED
2003-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-04-30363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-03-1388(2)RAD 07/10/02--------- £ SI 998@1=998 £ IC 2/1000
2003-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-04-26363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-04-26288bSECRETARY RESIGNED
2002-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/02
2002-04-26363(288)SECRETARY RESIGNED
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-05-08288aNEW SECRETARY APPOINTED
2001-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-27363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-11-13288bDIRECTOR RESIGNED
2000-11-03363(288)DIRECTOR RESIGNED
2000-11-03363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-05-19395PARTICULARS OF MORTGAGE/CHARGE
1999-05-11288aNEW DIRECTOR APPOINTED
1999-05-09288bSECRETARY RESIGNED
1999-05-09288aNEW DIRECTOR APPOINTED
1999-05-09288bDIRECTOR RESIGNED
1999-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ELITE LAUNDRY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELITE LAUNDRY SERVICES 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
DEBENTURE 1999-05-14 Satisfied ASTON ROTHBURY FACTORS LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 441,007
Creditors Due Within One Year 2012-04-01 £ 1,066,931

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ELITE LAUNDRY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 502
Shareholder Funds 2012-04-01 £ 1,507,938

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELITE LAUNDRY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELITE LAUNDRY SERVICES LIMITED
Trademarks
We have not found any records of ELITE LAUNDRY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELITE LAUNDRY SERVICES 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 (99999 - Dormant Company) as ELITE LAUNDRY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELITE LAUNDRY SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELITE LAUNDRY SERVICES 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 ELITE LAUNDRY SERVICES 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.