UKBizDB.co.uk

JAY-BE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jay-be Limited. The company was founded 15 years ago and was given the registration number 06636595. The firm's registered office is in DEWSBURY. You can find them at Dewsbury Mills, Thornhill Road, Dewsbury, West Yorkshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:JAY-BE LIMITED
Company Number:06636595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2008
End of financial year:21 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Dewsbury Mills, Thornhill Road, Dewsbury, West Yorkshire, WF12 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dewsbury Mills, Thornhill Road, Dewsbury, United Kingdom, WF12 9QE

Secretary01 December 2010Active
Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE

Director01 October 2017Active
Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE

Director07 September 2020Active
Dewsbury Mills, Thornhill Road, Dewsbury, United Kingdom, WF12 9QE

Director04 April 2014Active
Dewsbury Mills, Thornhill Road, Dewsbury, United Kingdom, WF12 9QE

Director04 April 2014Active
Dewsbury Mills, Thornhill Road, Dewsbury, United Kingdom, WF12 9QE

Director09 October 2008Active
Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE

Director30 November 2020Active
Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE

Director01 March 2018Active
Dewsbury Mills, Thornhill Road, Dewsbury, United Kingdom, WF12 9QE

Secretary09 October 2008Active
13, Railway Street, Huddersfield, England, HD1 1JS

Corporate Secretary02 July 2008Active
Jaybe Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE

Director10 October 2008Active
Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE

Director26 January 2017Active
13, Railway Street, Huddersfield, England, HD1 1JS

Corporate Director02 July 2008Active

People with Significant Control

Mr Roger Edward Durrans
Notified on:02 July 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE
Nature of control:
  • Significant influence or control
Mr Stephen Martin Durrans
Notified on:02 July 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE
Nature of control:
  • Significant influence or control
Stevro (Holdings) Limited
Notified on:02 July 2016
Status:Active
Country of residence:England
Address:Dewsbury Mills, Thornhill Road, Dewsbury, England, WF12 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Resolution

Resolution.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type full.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.