Company NameJeeparts-UK Ltd
Company StatusActive
Company Number10636398
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Everitt
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleVehicle Technician
Country of ResidenceEngland
Correspondence AddressThe Old Coach Works Church Lane
Little Tey
Colchester
CO6 1HX
Director NameMr Daryl Copeman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleVehicle Technician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach Yard Church Lane
Little Tey
Colchester
CO6 1HX
Director NameMr Gavin Philip Copeman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleVehicle Technician
Country of ResidenceEngland
Correspondence AddressThe Old Coach Yard Church Lane
Little Tey
Colchester
CO6 1HX
Secretary NameHelen Everitt
StatusCurrent
Appointed02 January 2024(6 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressThe Old Coach Yard Church Lane
Little Tey
Colchester
CO6 1HX
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Secretary NameMrs Jess Copeman
StatusResigned
Appointed06 April 2017(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2020)
RoleCompany Director
Correspondence AddressThe Old Coach Yard Church Lane
Little Tey
Colchester
CO6 1HX
Secretary NameMrs Susan Everitt
StatusResigned
Appointed27 May 2020(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressThe Old Coach Yard Church Lane
Little Tey
Essex
CO6 1HX
Secretary NameShannon Attmere
StatusResigned
Appointed03 October 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressThe Old Coach Yard Church Lane
Little Tey
Colchester
CO6 1HX

Location

Registered AddressThe Old Coach Works Church Lane
Little Tey
Colchester
CO6 1HX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

3 August 2017Delivered on: 7 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
23 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
25 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
25 May 2018Secretary's details changed for Miss Jess Edevane on 9 September 2017 (1 page)
18 May 2018Director's details changed for Mr Daryl Copeman on 18 May 2018 (2 pages)
28 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 3
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 3
(3 pages)
27 September 2017Notification of Gordon Everitt as a person with significant control on 11 September 2017 (2 pages)
27 September 2017Notification of Daryl Copeman as a person with significant control on 11 September 2017 (2 pages)
27 September 2017Change of details for Mr Gavin Copeman as a person with significant control on 11 September 2017 (2 pages)
27 September 2017Notification of Daryl Copeman as a person with significant control on 11 September 2017 (2 pages)
27 September 2017Notification of Gordon Everitt as a person with significant control on 11 September 2017 (2 pages)
27 September 2017Change of details for Mr Gavin Copeman as a person with significant control on 11 September 2017 (2 pages)
27 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 3
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 3
(3 pages)
7 August 2017Registration of charge 106363980001, created on 3 August 2017 (9 pages)
7 August 2017Registration of charge 106363980001, created on 3 August 2017 (9 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
18 May 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (3 pages)
18 May 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
6 April 2017Appointment of Miss Jess Edevane as a secretary on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Gavin Copeman as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Miss Jess Edevane as a secretary on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Gordon Everitt as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Daryl Copeman as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Daryl Copeman as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Gavin Copeman as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Gordon Everitt as a director on 6 April 2017 (2 pages)
4 April 2017Registered office address changed from 67 Atcham Business Park Atcham Shrewsbury SY4 4UG United Kingdom to The Old Coach Works Church Lane Little Tey Colchester CO6 1HX on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 67 Atcham Business Park Atcham Shrewsbury SY4 4UG United Kingdom to The Old Coach Works Church Lane Little Tey Colchester CO6 1HX on 4 April 2017 (1 page)
23 February 2017Termination of appointment of Peter Valaitis as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Peter Valaitis as a director on 23 February 2017 (1 page)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
(23 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
(23 pages)