This company is commonly known as Jaybee Leasing Limited. The company was founded 26 years ago and was given the registration number 03461108. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JAYBEE LEASING LIMITED |
---|---|---|
Company Number | : | 03461108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67 Lovat Fields Village, Japonica Lane, Willen Park, Milton Keynes, England, MK15 9ED | Secretary | 05 November 1997 | Active |
67 Lovat Fields Village, Japonica Lane, Willen Park, Milton Keynes, England, MK15 9ED | Director | 05 November 1997 | Active |
67 Lovat Fields Village, Japonica Lane, Willen Park, Milton Keynes, England, MK15 9ED | Director | 05 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 November 1997 | Active |
Mr Richard Michael John Adams | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park Road House, Park Road, Stevington, United Kingdom, MK43 7QG |
Nature of control | : |
|
Mrs Carole Ann Adams | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park Road House, Park Road, Stevington, United Kingdom, MK43 7QG |
Nature of control | : |
|
The William Kevin Banville Discretionary Trust 2016 | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Park Road House, Park Road, Stevington, United Kingdom, MK43 7QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Officers | Change person secretary company with change date. | Download |
2018-11-09 | Officers | Change person director company with change date. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-04-16 | Officers | Change person secretary company with change date. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.