About

Registered Number: 01924460
Date of Incorporation: 20/06/1985 (39 years ago)
Company Status: Active
Registered Address: 3 Goldington Road, Bedford, MK40 3JY

 

Jayne Beard Associates Ltd was registered on 20 June 1985 and has its registered office in Bedford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Jayne Beard Associates Ltd. The companies directors are listed as Beard, Colin John, Beard, James Howard, Cooper, Stephen Gregory, Trussler, Denis Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Colin John N/A 06 September 2016 1
BEARD, James Howard 27 March 2009 07 November 2019 1
COOPER, Stephen Gregory N/A 12 October 1992 1
TRUSSLER, Denis Leslie N/A 19 October 1995 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 April 2019
AA01 - Change of accounting reference date 07 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 03 May 2017
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
MR01 - N/A 29 July 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 16 February 2016
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 19 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 02 May 2013
MG01 - Particulars of a mortgage or charge 11 October 2012
CH01 - Change of particulars for director 01 May 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 01 September 2009
395 - Particulars of a mortgage or charge 16 July 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 26 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 07 September 2007
395 - Particulars of a mortgage or charge 25 July 2007
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 01 August 2006
363s - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 23 December 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 26 September 2005
395 - Particulars of a mortgage or charge 19 July 2005
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 23 May 2005
395 - Particulars of a mortgage or charge 24 December 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
AAMD - Amended Accounts 26 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 06 December 2001
395 - Particulars of a mortgage or charge 20 September 2001
363s - Annual Return 03 May 2001
395 - Particulars of a mortgage or charge 24 April 2001
395 - Particulars of a mortgage or charge 07 April 2001
363a - Annual Return 29 December 2000
395 - Particulars of a mortgage or charge 19 October 2000
AA - Annual Accounts 03 October 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 27 April 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 14 April 1996
288 - N/A 05 December 1995
288 - N/A 05 December 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 22 May 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 14 June 1991
RESOLUTIONS - N/A 07 May 1991
RESOLUTIONS - N/A 07 May 1991
RESOLUTIONS - N/A 07 May 1991
363a - Annual Return 07 May 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
395 - Particulars of a mortgage or charge 23 March 1990
395 - Particulars of a mortgage or charge 23 March 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 03 February 1989
AA - Annual Accounts 06 January 1989
PUC 2 - N/A 11 August 1988
287 - Change in situation or address of Registered Office 05 July 1988
363 - Annual Return 05 July 1988
363 - Annual Return 05 July 1988
AA - Annual Accounts 16 June 1988
287 - Change in situation or address of Registered Office 23 May 1988
MISC - Miscellaneous document 20 June 1985
NEWINC - New incorporation documents 20 June 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Outstanding

N/A

Legal charge 10 October 2012 Outstanding

N/A

Legal charge 15 July 2009 Outstanding

N/A

Legal charge 20 July 2007 Outstanding

N/A

Legal charge 28 July 2006 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Mortgage 08 July 2005 Outstanding

N/A

Deed of charge 27 May 2005 Outstanding

N/A

Legal charge 23 December 2004 Outstanding

N/A

Legal charge 17 September 2004 Outstanding

N/A

Legal charge 17 September 2004 Outstanding

N/A

Legal charge 18 September 2001 Outstanding

N/A

Legal charge 20 April 2001 Outstanding

N/A

Legal charge 06 April 2001 Outstanding

N/A

Legal charge 17 October 2000 Outstanding

N/A

Mortgage 15 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.