Having been setup in 1980, Jaybee Plant Sales Ltd has its registered office in Stroud, Gloucestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is one director listed as Blythe, Nicola Mary for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLYTHE, Nicola Mary | 29 June 2016 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 18 August 2020 | |
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 02 July 2019 | |
CH01 - Change of particulars for director | 02 July 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC02 - N/A | 29 June 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 29 June 2016 | |
TM02 - Termination of appointment of secretary | 29 June 2016 | |
AP03 - Appointment of secretary | 29 June 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AA01 - Change of accounting reference date | 09 December 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 26 July 2003 | |
CERTNM - Change of name certificate | 11 April 2003 | |
225 - Change of Accounting Reference Date | 04 April 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2003 | |
AA - Annual Accounts | 20 December 2002 | |
363s - Annual Return | 09 July 2002 | |
AA - Annual Accounts | 16 August 2001 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 11 September 2000 | |
363s - Annual Return | 25 August 2000 | |
363s - Annual Return | 10 December 1999 | |
AA - Annual Accounts | 05 August 1999 | |
AA - Annual Accounts | 05 August 1999 | |
225 - Change of Accounting Reference Date | 05 February 1999 | |
363s - Annual Return | 08 September 1998 | |
AA - Annual Accounts | 25 August 1998 | |
363s - Annual Return | 05 January 1998 | |
AA - Annual Accounts | 24 January 1997 | |
CERTNM - Change of name certificate | 20 November 1996 | |
363s - Annual Return | 09 November 1996 | |
AA - Annual Accounts | 01 March 1996 | |
363s - Annual Return | 28 December 1995 | |
AA - Annual Accounts | 31 January 1995 | |
363s - Annual Return | 01 August 1994 | |
395 - Particulars of a mortgage or charge | 05 April 1994 | |
RESOLUTIONS - N/A | 20 March 1994 | |
RESOLUTIONS - N/A | 20 March 1994 | |
RESOLUTIONS - N/A | 20 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 1994 | |
123 - Notice of increase in nominal capital | 20 March 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 March 1994 | |
AA - Annual Accounts | 24 February 1994 | |
363s - Annual Return | 16 July 1993 | |
AA - Annual Accounts | 05 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 November 1992 | |
AA - Annual Accounts | 05 November 1992 | |
363s - Annual Return | 04 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 1992 | |
RESOLUTIONS - N/A | 12 February 1992 | |
AA - Annual Accounts | 23 July 1991 | |
363b - Annual Return | 23 July 1991 | |
363(287) - N/A | 23 July 1991 | |
CERTNM - Change of name certificate | 31 May 1991 | |
RESOLUTIONS - N/A | 02 April 1991 | |
RESOLUTIONS - N/A | 02 April 1991 | |
AA - Annual Accounts | 02 April 1991 | |
288 - N/A | 09 October 1990 | |
363 - Annual Return | 09 October 1990 | |
AA - Annual Accounts | 17 October 1989 | |
363 - Annual Return | 17 October 1989 | |
288 - N/A | 19 October 1988 | |
363 - Annual Return | 17 October 1988 | |
AA - Annual Accounts | 21 September 1988 | |
288 - N/A | 08 July 1988 | |
AA - Annual Accounts | 21 September 1987 | |
363 - Annual Return | 21 September 1987 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1987 | |
AA - Annual Accounts | 03 September 1986 | |
363 - Annual Return | 03 September 1986 | |
NEWINC - New incorporation documents | 10 December 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 30 March 1994 | Outstanding |
N/A |
Single debenture | 23 October 1984 | Fully Satisfied |
N/A |
Legal charge | 29 March 1983 | Fully Satisfied |
N/A |