UKBizDB.co.uk

JAY BETH LIMITED

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

This company is commonly known as Jay Beth Limited. The company was founded 22 years ago and was given the registration number 04457425. The firm's registered office is in CANNOCK. You can find them at First Floor Offices 90-94 Market Street, Hednesford, Cannock, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:JAY BETH LIMITED
Company Number:04457425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 June 2002
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:First Floor Offices 90-94 Market Street, Hednesford, Cannock, England, WS12 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Hylstone Crescent, Wolverhampton, England, WV11 3EZ

Secretary10 June 2002Active
54, Hylstone Crescent, Wolverhampton, England, WV11 3EZ

Director29 June 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 June 2002Active
384 Bloxwich Road, Leamore, Walsall, WS3 2UY

Director10 June 2002Active
First Floor Offices, 94-90 Market Street, Market Street, Hednesford, Cannock, England, WS12 1AG

Director03 August 2018Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 June 2002Active

People with Significant Control

Mr Mark Anthony Holdcoft
Notified on:25 July 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:54, Hylstone Crescent, Wolverhampton, England, WV11 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Holdcroft
Notified on:17 March 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:First Floor Offices, 94-90 Market Street, Market Street, Cannock, England, WS12 1AG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Thomas Clarke
Notified on:10 July 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:6, Unit 6, Walsall, WS3 2XT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-08Dissolution

Dissolution application strike off company.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-08-26Dissolution

Dissolution withdrawal application strike off company.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person secretary company with change date.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-03Gazette

Gazette notice voluntary.

Download
2020-02-21Dissolution

Dissolution application strike off company.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-04-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.