Company NameJeeves Parcels Limited
Company StatusDissolved
Company NumberSC142410
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 3 months ago)
Dissolution Date12 April 2017 (7 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJames Edmund Hawkins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Lawrence Trevor Hoyle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameRoel Jos Coleta Staes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed31 October 2014(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameJames Edmund Hawkins
NationalityBritish
StatusClosed
Appointed31 October 2014(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameStephen John Parrott
NationalityBritish
StatusClosed
Appointed31 October 2014(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameDonald Alexander Grant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrentwood, 16 North Deeside Road
Bieldside
Aberdeen
AB15 9AB
Scotland
Director NameMr Ronald Albert Low
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(2 weeks, 3 days after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2014)
RoleTransportation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Steading
Hill Of Park, Drumoak
Banchory
Kincardineshire
AB31 5HJ
Scotland
Secretary NameMr Ronald Albert Low
NationalityBritish
StatusResigned
Appointed19 February 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address3 Culter Den
Peterculter
Aberdeen
Aberdeenshire
AB1 0WA
Scotland
Secretary NameMrs Eunice Philip Low
NationalityBritish
StatusResigned
Appointed24 November 1994(1 year, 9 months after company formation)
Appointment Duration17 years, 12 months (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressHighfield Steading
Hill Of Park, Drumoak
Banchory
Kincardineshire
AB31 5HJ
Scotland
Director NameMr Steven James Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address110 Derbeth Grange
Kingswells
Aberdeen
AB15 8TX
Scotland
Director NameMr David Andrew Low
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 October 2014)
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Smiddy Court
Tarves
Aberdeenshire
AB41 7QE
Scotland
Secretary NameHeather Davidson
StatusResigned
Appointed15 November 2012(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address14 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland

Contact

Websitefedex.com

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Jeeves Couriers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£779,940
Cash£624,012
Current Liabilities£307,846

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 June 1993Delivered on: 9 July 1993
Satisfied on: 12 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting of voluntary winding up (4 pages)
21 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
12 December 2015Satisfaction of charge 2 in full (3 pages)
27 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(16 pages)
27 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(16 pages)
19 March 2015Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 March 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 December 2014Appointment of Stephen John Parrott as a secretary on 31 October 2014 (3 pages)
16 December 2014Appointment of James Edmund Hawkins as a director on 31 October 2014 (3 pages)
16 December 2014Appointment of Roel Jos Coleta Staes as a director on 31 October 2014 (3 pages)
8 December 2014Termination of appointment of Heather Davidson as a secretary on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Ronald Albert Low as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of David Andrew Low as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Steven James Davidson as a director on 31 October 2014 (2 pages)
8 December 2014Appointment of James Edmund Hawkins as a secretary on 31 October 2014 (3 pages)
8 December 2014Appointment of Lawrence Trevor Hoyle as a director on 31 October 2014 (3 pages)
13 August 2014Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(6 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
30 November 2012Termination of appointment of Eunice Low as a secretary (1 page)
30 November 2012Appointment of Heather Davidson as a secretary (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
17 May 2011Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ on 17 May 2011 (2 pages)
20 April 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 20 April 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mr David Andrew Low on 14 August 2009 (1 page)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 February 2009Return made up to 02/02/09; full list of members (6 pages)
11 February 2009Location of register of members (1 page)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 November 2008Registered office changed on 07/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 February 2008Return made up to 02/02/08; full list of members (6 pages)
19 February 2008Director's particulars changed (1 page)
8 February 2007Return made up to 02/02/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2006Return made up to 02/02/06; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 February 2005Return made up to 02/02/05; full list of members (6 pages)
23 November 2004Director's particulars changed (1 page)
18 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 February 2004Return made up to 02/02/04; full list of members (6 pages)
28 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Secretary's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
9 February 2001Return made up to 02/02/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
31 May 2000Director's particulars changed (1 page)
15 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 February 2000Return made up to 02/02/00; full list of members (6 pages)
9 February 1999Return made up to 02/02/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 February 1998Return made up to 02/02/98; full list of members (6 pages)
3 February 1998New director appointed (1 page)
3 February 1998New director appointed (1 page)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 February 1997Return made up to 02/02/97; full list of members (5 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 February 1996Return made up to 02/02/96; full list of members (6 pages)
16 May 1995Secretary resigned;new secretary appointed (4 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Return made up to 02/02/95; full list of members (12 pages)
2 February 1993Incorporation (21 pages)