Advanced company searchLink opens in new window

JAYBEE ESTATES LIMITED

Company number 11518989

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)
04 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Mar 2023 AD01 Registered office address changed from C/O Jaybee Media Ltd Grosvenor House 11 st Paul's Square Birmingham B3 1RB England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 15 March 2023
09 Nov 2022 MR01 Registration of charge 115189890002, created on 8 November 2022
02 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jul 2021 PSC01 Notification of Ben Cook as a person with significant control on 31 May 2021
08 Jul 2021 PSC01 Notification of Jodie Cook as a person with significant control on 31 May 2021
08 Jul 2021 PSC07 Cessation of Jaybee Group Limited as a person with significant control on 31 May 2021
08 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2021 AD01 Registered office address changed from C/O Jc Social Media Ltd Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to C/O Jaybee Media Ltd Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 17 March 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
27 Nov 2020 AD01 Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to C/O Jc Social Media Ltd Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 27 November 2020
15 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jan 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 June 2019
14 Oct 2019 MR01 Registration of charge 115189890001, created on 11 October 2019
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
24 Aug 2018 CH01 Director's details changed for Mrs Jodie Elizabeth Cook on 24 August 2018
24 Aug 2018 CH01 Director's details changed for Mr Benjamin Jonathan Maunder Cook on 24 August 2018
24 Aug 2018 AD01 Registered office address changed from Second Floor, the White House 111 New Street Birmingham B2 4EU England to 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd on 24 August 2018
15 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-15
  • GBP 100