UKBizDB.co.uk

JAYTEE BIOSCIENCES LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:The Boulevard, Altira Business Park, Herne Bay, Kent, CT6 6GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ

Director31 March 2020Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director31 March 2020Active
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

Director01 September 2004Active
6 Boughton Church Cottages, South Street, Boughton Under Blean, Faversham, ME13 9NB

Secretary01 June 1996Active
Rayham House Grasmere Road, Whitstable, CT5 3HX

Secretary-Active
Jaytee Biosciences, The Boulevard, Altira Business Park, Herne Bay, United Kingdom, CT6 6G2

Director01 April 2016Active
6 Boughton Church Cottages, South Street, Boughton Under Blean, Faversham, ME13 9NB

Director-Active
Rayham House Grasmere Road, Whitstable, CT5 3HX

Director-Active

People with Significant Control

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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-04-06Officers

Second filing of director appointment with name.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.