About

Registered Number: 08806023
Date of Incorporation: 06/12/2013 (10 years and 4 months ago)
Company Status: Liquidation
Registered Address: Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Having been setup in 2013, Jaybe Consulting Ltd are based in Hertfordshire, it's status at Companies House is "Liquidation". We don't know the number of employees at the business. The current directors of this company are listed as Breger, Jonathan, Ca Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREGER, Jonathan 06 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CA SOLUTIONS LTD 06 December 2013 26 June 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
RESOLUTIONS - N/A 16 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2020
LIQ01 - N/A 16 March 2020
AD01 - Change of registered office address 14 January 2020
AD01 - Change of registered office address 14 January 2020
CS01 - N/A 14 January 2020
PSC04 - N/A 21 November 2019
PSC07 - N/A 18 November 2019
AA - Annual Accounts 08 July 2019
RESOLUTIONS - N/A 03 April 2019
SH08 - Notice of name or other designation of class of shares 03 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 17 September 2018
PSC04 - N/A 17 September 2018
PSC04 - N/A 04 January 2018
CS01 - N/A 08 December 2017
AD01 - Change of registered office address 08 August 2017
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 15 December 2015
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 15 July 2015
SH01 - Return of Allotment of shares 16 February 2015
AR01 - Annual Return 02 January 2015
TM02 - Termination of appointment of secretary 26 June 2014
NEWINC - New incorporation documents 06 December 2013
AP04 - Appointment of corporate secretary 06 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.