Advanced company searchLink opens in new window

JAY-BE LIMITED

Company number 06636595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2014 CH01 Director's details changed for Mr Gregory Durrans on 17 July 2014
03 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
07 May 2014 AP01 Appointment of Mrs Rosemary Elizabeth Durrans as a director
07 May 2014 AP01 Appointment of Mr Roger Edward Durrans as a director
18 Mar 2014 AA Total exemption full accounts made up to 24 August 2013
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 25 August 2012
18 Jan 2013 AA01 Previous accounting period shortened from 31 August 2012 to 25 August 2012
12 Oct 2012 MISC 288C correcting date of birth for mr gregory durrans
06 Sep 2012 SH10 Particulars of variation of rights attached to shares
06 Sep 2012 SH08 Change of share class name or designation
06 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Sep 2012 SH02 Sub-division of shares on 20 August 2012
03 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 27 August 2011
13 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
12 Jul 2011 TM02 Termination of appointment of Stephen Durrans as a secretary
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2010 AP03 Appointment of Mrs Rosemary Elizabeth Durrans as a secretary
14 Oct 2010 AA Total exemption small company accounts made up to 28 August 2010
05 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mr Stephen Martin Durrans on 1 July 2010
05 Jul 2010 CH03 Secretary's details changed for Mr Stephen Martin Durrans on 1 July 2010
05 Jul 2010 AD01 Registered office address changed from Jaybe Dewsbury Mills Thornhill Road Dewsbury West Yorks WF12 9QE on 5 July 2010
05 Jul 2010 CH01 Director's details changed for Mr Gregory Durrans on 1 July 2010