Background WavePink WaveYellow Wave

JEYES GROUP LIMITED (04440301)

JEYES GROUP LIMITED (04440301) is an active UK company. incorporated on 16 May 2002. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JEYES GROUP LIMITED has been registered for 23 years. Current directors include BHANDAL, Sutinder Singh, PICHLER, Stefan, RAGHAVAN, Tarakeshwar, Mr..

Company Number
04440301
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 years
Address
Jeyes Group Limited, Hemel Hempstead, HP2 4RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BHANDAL, Sutinder Singh, PICHLER, Stefan, RAGHAVAN, Tarakeshwar, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEYES GROUP LIMITED

JEYES GROUP LIMITED is an active company incorporated on 16 May 2002 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JEYES GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04440301

LTD Company

Age

23 Years

Incorporated 16 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

STEPADVICE LIMITED
From: 16 May 2002To: 16 September 2002
Contact
Address

Jeyes Group Limited Wood Lane End Hemel Hempstead, HP2 4RQ,

Previous Addresses

Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ United Kingdom
From: 3 August 2017To: 12 October 2017
Wood Land End Wood Lane End Hemel Hempstead HP2 4RQ England
From: 13 December 2016To: 3 August 2017
Jeyes Brunel Way Thetford Norfolk IP24 1HF
From: 19 February 2015To: 13 December 2016
, Tennyson House Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ
From: 7 March 2011To: 19 February 2015
, Brunel Way, Thetford, Norfolk, IP24 1HF
From: 16 May 2002To: 7 March 2011
Timeline

39 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Aug 16
Capital Update
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Owner Exit
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jun 22
Capital Update
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BHANDAL, Sutinder Singh

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Born November 1968
Director
Appointed 29 Jun 2022

PICHLER, Stefan

Active
Hemel HempsteadHP2 4RQ
Born February 1982
Director
Appointed 11 Jun 2025

RAGHAVAN, Tarakeshwar, Mr.

Active
Hemel HempsteadHP2 4RQ
Born August 1963
Director
Appointed 30 Nov 2021

DESAI, Mahesh

Resigned
Brunel Way, ThetfordIP24 1HF
Secretary
Appointed 01 Jan 2015
Resigned 08 Dec 2016

GOODWIN, Nicholas David

Resigned
Uplands Farmhouse Chandlers Road, NorwichNR14 8RE
Secretary
Appointed 28 Jun 2002
Resigned 14 Dec 2012

MCMILLAN, Julian Charles

Resigned
84 Cranworth Gardens, LondonSW9 0NT
Secretary
Appointed 25 Jun 2002
Resigned 28 Jun 2002

STUDD, Andrew

Resigned
7 Sedgeford Road, LondonW12 0NA
Secretary
Appointed 29 May 2002
Resigned 25 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 May 2002
Resigned 29 May 2002

ADAMS, John Bruce

Resigned
Bury Road, Bury St EdmundsIP30 0BS
Born November 1957
Director
Appointed 11 Mar 2003
Resigned 30 Jul 2010

BHANDAL, Sutinder Singh

Resigned
Wood Lane End, Hemel HempsteadHP2 4RQ
Born November 1968
Director
Appointed 30 Jun 2017
Resigned 16 Sept 2019

BRIDGES, Alan Norton

Resigned
4 Kings Drive, NewmarketCB8 8DG
Born February 1960
Director
Appointed 11 Mar 2003
Resigned 20 Mar 2008

BUDDEN, Peter David

Resigned
Wood Lane End, Hemel HempsteadHP2 4RQ
Born April 1963
Director
Appointed 08 Dec 2016
Resigned 30 Nov 2021

BURDETT, Roger Leonard

Resigned
The Common, CoventryCV78AR
Born September 1950
Director
Appointed 11 Apr 2008
Resigned 31 Aug 2010

COLLEY, Michael John

Resigned
Strathlene, Bury St. EdmundsIP31 2SU
Born November 1957
Director
Appointed 28 Jun 2002
Resigned 20 Mar 2008

DAYMON, Bernard Andre Georges

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born August 1961
Director
Appointed 28 May 2010
Resigned 31 Jan 2012

ELLIOTT, Adrian David

Resigned
10 Birchwood Avenue, LondonN10 3BE
Born January 1971
Director
Appointed 29 May 2002
Resigned 28 Jun 2002

GOODWIN, Nicholas David

Resigned
Uplands Farmhouse Chandlers Road, NorwichNR14 8RE
Born January 1963
Director
Appointed 28 Jun 2002
Resigned 14 Dec 2012

HUGHES, Loraine

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born January 1966
Director
Appointed 25 Sept 2012
Resigned 23 Jun 2014

KANKIWALA, Nishpank Rameshbabu

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born December 1957
Director
Appointed 04 Apr 2012
Resigned 30 Nov 2014

MILLER, Gregor Arthur Livingstone

Resigned
Birkdale Court, Bury St. EdmundsIP28 6XF
Born October 1963
Director
Appointed 11 Mar 2003
Resigned 25 Nov 2013

PEARCE, David James

Resigned
Brunel Way, ThetfordIP24 1HF
Born May 1966
Director
Appointed 25 Feb 2016
Resigned 08 Dec 2016

PETZINNA, Tim Gerd

Resigned
Wood Lane End, Hemel HempsteadHP2 4RQ
Born May 1975
Director
Appointed 08 Dec 2022
Resigned 11 Jun 2025

SIMPSON, Andrew John

Resigned
Wood Lane End, Hemel HempsteadHP2 4RQ
Born November 1964
Director
Appointed 23 Jun 2014
Resigned 08 Dec 2016

STUBBS, Clifford Andre George

Resigned
Wood Lane End, Hemel HempsteadHP2 4RQ
Born May 1960
Director
Appointed 08 Dec 2016
Resigned 30 Jun 2017

STUDD, Andrew

Resigned
7 Sedgeford Road, LondonW12 0NA
Born August 1969
Director
Appointed 25 Jun 2002
Resigned 28 Jun 2002

TEACHER, Michael John

Resigned
Wood Lane End, Hemel HempsteadHP2 4RQ
Born June 1947
Director
Appointed 01 Dec 2014
Resigned 08 Dec 2016

TYERS, Mark Edward

Resigned
Wood Lane End, Hemel HempsteadHP2 4RQ
Born June 1974
Director
Appointed 13 Aug 2019
Resigned 23 Sept 2022

TYLDESLEY, Mark Robert

Resigned
Brunel Way, ThetfordIP24 1HF
Born July 1969
Director
Appointed 24 Sept 2012
Resigned 25 Feb 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 May 2002
Resigned 29 May 2002

Persons with significant control

2

1 Active
1 Ceased
Wood Lane End, Hemel HempsteadHP2 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2017
Martello Court, St Peter PortGY1 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

165

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
1 April 2025
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 October 2022
SH19Statement of Capital
Legacy
5 October 2022
CAP-SSCAP-SS
Legacy
21 September 2022
SH20SH20
Resolution
21 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
12 December 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2016
MR05Certification of Charge
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 August 2016
SH19Statement of Capital
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Legacy
2 August 2016
SH20SH20
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Legacy
11 December 2012
MG04MG04
Legacy
10 December 2012
MG04MG04
Legacy
7 November 2012
MG04MG04
Legacy
7 November 2012
MG04MG04
Legacy
10 October 2012
MG04MG04
Legacy
10 October 2012
MG04MG04
Legacy
10 October 2012
MG04MG04
Legacy
10 October 2012
MG04MG04
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 December 2011
AA01Change of Accounting Reference Date
Auditors Resignation Limited Company
23 August 2011
AA03AA03
Miscellaneous
22 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Legacy
6 May 2010
CAP-SSCAP-SS
Resolution
6 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
8 January 2010
MG01MG01
Legacy
5 January 2010
MG01MG01
Legacy
30 December 2009
MG01MG01
Legacy
30 December 2009
MG01MG01
Legacy
18 May 2009
363aAnnual Return
Legacy
25 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288cChange of Particulars
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
288cChange of Particulars
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
15 November 2002
225Change of Accounting Reference Date
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Resolution
18 September 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Incorporation Company
16 May 2002
NEWINCIncorporation