UKBizDB.co.uk

JAYBEAM LIMITED

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

This company is commonly known as Jaybeam Limited. The company was founded 53 years ago and was given the registration number 01008835. The firm's registered office is in WELLINGBOROUGH. You can find them at Rutherford Drive, Park Farm South, Wellingborough, Northants. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:JAYBEAM LIMITED
Company Number:01008835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Rutherford Drive, Park Farm South, Wellingborough, Northants, NN8 6AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amphenol Corporation, 358 Hall Avenue, Wallingford, Connecticut 06492, United States,

Secretary06 September 2016Active
Rutherford Drive, Park Farm South, Wellingborough, NN8 6AX

Director18 February 2021Active
358 Hall Avenue, Wallingford, Connecticut,

Director01 July 2015Active
358, Hall Avenue, Wallingford, United States,

Director30 December 2008Active
53 Loddington Road, Cransley, Kettering, NN14 1PY

Secretary-Active
38 Rowan Way, Northowram, Halifax, HX3 7WF

Secretary29 June 2007Active
358, Hall Avenue, Wallingford, United States,

Secretary30 December 2008Active
100, New Bridge Street, London, EC4 6JA

Corporate Secretary10 July 2009Active
9 Dart Close, St. Ives, PE27 3JA

Director21 May 2002Active
64 Parc Du Manoir, Gouvieux 60270, France, FOREIGN

Director-Active
Le Haut Villemail, St Cyr Du Gault 41190,

Director01 July 2002Active
129 Rue Du Ranelagh, Paris, France, 75016

Director28 June 2007Active
37 Barley Lane, Northampton, NN2 8AX

Director-Active
730 21st Street Drive Se, Hickory, Usa,

Director09 September 2005Active
6 Rue Du Marechal Gallieni, Louveciennes, France,

Director08 September 2003Active
3 Rue Camille Corot, Sevres F92310, France, FOREIGN

Director-Active
52 Grande Rue, Mont Saint Aignan 76130, France,

Director01 July 2002Active
Green Close Golf Lane, Church Brampton, Northampton, NN16 8AY

Director-Active
122 Aylesbury Road, Wendover, HP22 6AD

Director07 April 2003Active
358, Hall Avenue, Wallingford, United States,

Director30 December 2008Active
358, Hall Avenue, Wallingford, United States,

Director30 December 2008Active
17 High Street, Shutlanger, Towcester, NN12 7RP

Director-Active
425 Fifth Avenue, New York, United States, FOREIGN

Director30 December 2008Active
17 Bramblewood Road, Weldon, NN17 3ED

Director06 April 2001Active
The Sparrows 41 Hillside Avenue, Silverstone, Towcester, NN12 8UR

Director-Active
Bakehouse Cottage Main Street, Slipton, Kettering, NN14 3AS

Director-Active

People with Significant Control

Amphenol Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Thanet Way, Whitstable, Kent, United Kingdom, CT5 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

Change sail address company with old address new address.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Auditors

Auditors resignation company.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Address

Move registers to sail company with new address.

Download
2016-11-16Officers

Appoint person secretary company with name date.

Download
2016-11-16Officers

Termination secretary company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.