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.
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 | : |
|
Registered Address | : | Rutherford Drive, Park Farm South, Wellingborough, Northants, NN8 6AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amphenol Corporation, 358 Hall Avenue, Wallingford, Connecticut 06492, United States, | Secretary | 06 September 2016 | Active |
Rutherford Drive, Park Farm South, Wellingborough, NN8 6AX | Director | 18 February 2021 | Active |
358 Hall Avenue, Wallingford, Connecticut, | Director | 01 July 2015 | Active |
358, Hall Avenue, Wallingford, United States, | Director | 30 December 2008 | Active |
53 Loddington Road, Cransley, Kettering, NN14 1PY | Secretary | - | Active |
38 Rowan Way, Northowram, Halifax, HX3 7WF | Secretary | 29 June 2007 | Active |
358, Hall Avenue, Wallingford, United States, | Secretary | 30 December 2008 | Active |
100, New Bridge Street, London, EC4 6JA | Corporate Secretary | 10 July 2009 | Active |
9 Dart Close, St. Ives, PE27 3JA | Director | 21 May 2002 | Active |
64 Parc Du Manoir, Gouvieux 60270, France, FOREIGN | Director | - | Active |
Le Haut Villemail, St Cyr Du Gault 41190, | Director | 01 July 2002 | Active |
129 Rue Du Ranelagh, Paris, France, 75016 | Director | 28 June 2007 | Active |
37 Barley Lane, Northampton, NN2 8AX | Director | - | Active |
730 21st Street Drive Se, Hickory, Usa, | Director | 09 September 2005 | Active |
6 Rue Du Marechal Gallieni, Louveciennes, France, | Director | 08 September 2003 | Active |
3 Rue Camille Corot, Sevres F92310, France, FOREIGN | Director | - | Active |
52 Grande Rue, Mont Saint Aignan 76130, France, | Director | 01 July 2002 | Active |
Green Close Golf Lane, Church Brampton, Northampton, NN16 8AY | Director | - | Active |
122 Aylesbury Road, Wendover, HP22 6AD | Director | 07 April 2003 | Active |
358, Hall Avenue, Wallingford, United States, | Director | 30 December 2008 | Active |
358, Hall Avenue, Wallingford, United States, | Director | 30 December 2008 | Active |
17 High Street, Shutlanger, Towcester, NN12 7RP | Director | - | Active |
425 Fifth Avenue, New York, United States, FOREIGN | Director | 30 December 2008 | Active |
17 Bramblewood Road, Weldon, NN17 3ED | Director | 06 April 2001 | Active |
The Sparrows 41 Hillside Avenue, Silverstone, Towcester, NN12 8UR | Director | - | Active |
Bakehouse Cottage Main Street, Slipton, Kettering, NN14 3AS | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Address | Change sail address company with old address new address. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Auditors | Auditors resignation company. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Address | Move registers to sail company with new address. | Download |
2016-11-16 | Officers | Appoint person secretary company with name date. | Download |
2016-11-16 | Officers | Termination secretary company with name termination date. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.