Company NameJeave 3 Limited
DirectorsClive Leslie Wood and Helen Marie Cameron-Clarke
Company StatusActive
Company Number07286875
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Leslie Wood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormor Machine & Engineering Dormor Way
South Bank
Middlesbrough
TS6 6XH
Director NameMrs Helen Marie Cameron-Clarke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormor Machine & Engineering Dormor Way
South Bank
Middlesbrough
TS6 6XH
Secretary NameMr Noel Coward
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBeacon Croft Clack Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3PP
Secretary NameJulie Anne Coward
NationalityBritish
StatusResigned
Appointed02 August 2010(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 2011)
RoleCompany Director
Correspondence Address83 High Street
Yarm
Stockton On Tees
TS15 9BG

Contact

Websitewww.brackenedge.com

Location

Registered AddressDormor Machine & Engineering Dormor Way
South Bank
Middlesbrough
TS6 6XH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

6.9k at £0.01Clive Leslie Wood
83.51%
Ordinary
1.4k at £0.01Jean Wood
16.49%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
16 April 2023Cessation of Clive Leslie Wood as a person with significant control on 23 March 2023 (1 page)
16 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
16 April 2023Termination of appointment of Clive Leslie Wood as a director on 23 March 2023 (1 page)
16 April 2023Notification of Helen Marie Cameron-Clarke as a person with significant control on 23 March 2023 (2 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
22 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 June 2021Registered office address changed from Bolckow Street North Skelton Saltburn by the Sea Cleveland TS12 2AP to Dormor Machine & Engineering Dormor Way South Bank Middlesbrough TS6 6XH on 30 June 2021 (1 page)
30 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 February 2019Appointment of Mrs Helen Marie Cameron-Clarke as a director on 27 February 2019 (2 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of Clive Leslie Wood as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of Clive Leslie Wood as a person with significant control on 6 April 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 July 2016Register inspection address has been changed from C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB (1 page)
11 July 2016Register inspection address has been changed from C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB (1 page)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 83.18
(3 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 83.18
(3 pages)
18 February 2016Register(s) moved to registered inspection location C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB (1 page)
18 February 2016Register(s) moved to registered inspection location C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 83.18
(3 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 83.18
(3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 83.18
(3 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 83.18
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Termination of appointment of Julie Coward as a secretary (1 page)
27 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Termination of appointment of Julie Coward as a secretary (1 page)
27 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
15 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
15 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
6 September 2010Registered office address changed from 83 High Street Yarm Stockton on Tees TS15 9BG England on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 83 High Street Yarm Stockton on Tees TS15 9BG England on 6 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Clive Leslie Wood on 23 August 2010 (3 pages)
6 September 2010Registered office address changed from 83 High Street Yarm Stockton on Tees TS15 9BG England on 6 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Clive Leslie Wood on 23 August 2010 (3 pages)
26 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 83.18
(19 pages)
26 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 83.18
(19 pages)
26 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 83.18
(19 pages)
11 August 2010Appointment of Julie Anne Coward as a secretary (3 pages)
11 August 2010Appointment of Julie Anne Coward as a secretary (3 pages)
11 August 2010Termination of appointment of Noel Coward as a secretary (2 pages)
11 August 2010Termination of appointment of Noel Coward as a secretary (2 pages)
16 June 2010Incorporation (36 pages)
16 June 2010Incorporation (36 pages)