About

Registered Number: 01533576
Date of Incorporation: 10/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: 299 Westward Road, Ebley, Stroud, Gloucestershire, GL5 4TX

 

Founded in 1980, Jaybee Plant Sales Ltd has its registered office in Gloucestershire. This business has only one director listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLYTHE, Nicola Mary 29 June 2016 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.