UKBizDB.co.uk

JAYBEE LEASING LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
67 Lovat Fields Village, Japonica Lane, Willen Park, Milton Keynes, England, MK15 9ED

Secretary05 November 1997Active
67 Lovat Fields Village, Japonica Lane, Willen Park, Milton Keynes, England, MK15 9ED

Director05 November 1997Active
67 Lovat Fields Village, Japonica Lane, Willen Park, Milton Keynes, England, MK15 9ED

Director05 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 November 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Officers

Change person secretary company with change date.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-09Address

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

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person secretary company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Address

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

Download

Copyright © 2024. All rights reserved.