UKBizDB.co.uk

JAYBEE GROUP LIMITED

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

This company is commonly known as Jaybee Group Limited. The company was founded 10 years ago and was given the registration number 08623054. The firm's registered office is in BIRMINGHAM. You can find them at C/o Jc Social Media Ltd Grosvenor House, 11 St. Pauls Square, Birmingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:JAYBEE GROUP LIMITED
Company Number:08623054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2013
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Jc Social Media Ltd Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director02 March 2021Active
C/O Jc Social Media Ltd, Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB

Director24 July 2013Active
2nd Floor, The White House, 111 New Street, Birmingham, United Kingdom, B2 4EU

Director24 July 2013Active

People with Significant Control

Bull Market Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jodie Elizabeth Cook
Notified on:01 July 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ben Jonathan Maunder Cook
Notified on:01 July 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Address

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

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Address

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

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type dormant.

Download
2017-01-20Accounts

Change account reference date company previous shortened.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-11-09Change of name

Certificate change of name company.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.