This company is commonly known as Jaytee Biosciences Limited. The company was founded 37 years ago and was given the registration number 02110304. The firm's registered office is in HERNE BAY. You can find them at The Boulevard, Altira Business Park, Herne Bay, Kent. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | JAYTEE BIOSCIENCES LIMITED |
---|---|---|
Company Number | : | 02110304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1987 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Boulevard, Altira Business Park, Herne Bay, Kent, CT6 6GZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ | Director | 31 March 2020 | Active |
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Director | 31 March 2020 | Active |
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Director | - | Active |
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Director | 01 September 2004 | Active |
6 Boughton Church Cottages, South Street, Boughton Under Blean, Faversham, ME13 9NB | Secretary | 01 June 1996 | Active |
Rayham House Grasmere Road, Whitstable, CT5 3HX | Secretary | - | Active |
Jaytee Biosciences, The Boulevard, Altira Business Park, Herne Bay, United Kingdom, CT6 6G2 | Director | 01 April 2016 | Active |
6 Boughton Church Cottages, South Street, Boughton Under Blean, Faversham, ME13 9NB | Director | - | Active |
Rayham House Grasmere Road, Whitstable, CT5 3HX | Director | - | Active |
Jaytee Group Limited | ||
Notified on | : | 17 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mackenzies Accountants, 4 Kings Row, Maidstone, England, ME15 6AQ |
Nature of control | : |
|
Mr John Malcolm Tiley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mackenzies Chartered Accountants, 4 Kings Row, Maidstone, England, ME15 6AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Second filing of director appointment with name. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.