Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAY-BE LIMITED
Company Information for

JAY-BE LIMITED

MAZARS HOUSE GELDERD ROAD GILDERSOME, LEEDS, LS27,
Company Registration Number
00977944
Private Limited Company
Dissolved

Dissolved 2013-09-13

Company Overview

About Jay-be Ltd
JAY-BE LIMITED was founded on 1970-04-24 and had its registered office in Mazars House Gelderd Road Gildersome. The company was dissolved on the 2013-09-13 and is no longer trading or active.

Key Data
Company Name
JAY-BE LIMITED
 
Legal Registered Office
MAZARS HOUSE GELDERD ROAD GILDERSOME
LEEDS
 
Filing Information
Company Number 00977944
Date formed 1970-04-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-04-30
Date Dissolved 2013-09-13
Type of accounts FULL
Last Datalog update: 2015-05-21 07:02:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAY-BE LIMITED
The following companies were found which have the same name as JAY-BE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAY-BE HOLDINGS LIMITED JAY-BE LTD LOW MILL LANE RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF13 3LN Active Company formed on the 2023-02-27
JAY-BE LIMITED HEAD OFFICE LOW MILL LANE RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WF13 3LN Active Company formed on the 2008-07-02
JAY-BEC ENTERPRISES INC British Columbia Active
JAY-BEE (PORTSMOUTH) LIMITED 15 THE BROADWAY WOODFORD GREEN IG8 0HL Active Company formed on the 1959-08-10
JAY-BEE ASSOCIATES, INC. 5251 GOLDEN GATE PKWY NAPLES FL 34116 Active Company formed on the 1972-12-22
JAY-BEE DAIRIES, INC. 121 EVA DRIVE Nassau LIDO BEACH NY 11561 Active Company formed on the 1998-08-18
JAY-BEE DEVELOPMENT COMPANY FL Inactive Company formed on the 1960-07-07
JAY-BEE DRIVING ACADEMY PTY LTD QLD 4341 Active Company formed on the 1999-07-20
JAY-BEE EXPRESS, INC. 15920 AUTUMN GLEN AVE CLERMONT FL 34711 Inactive Company formed on the 1999-06-28
JAY-BEE FIBERS INC. 1449 ST. ALEXANDRE STREET SUITE 801 MONTREAL Quebec H3A2G6 Dissolved Company formed on the 1980-04-15
JAY-BEE FOODS INC FL Inactive Company formed on the 1955-12-19
JAY-BEE GEMS INC. 36 N.E. FIRST ST MIAMI FL 33132 Inactive Company formed on the 1976-03-05
JAY-BEE HOMES & RECREATION ASSOCIATION, INC. Sullivan Active Company formed on the 1972-03-23
JAY-BEE HOME BUILDERS, INC. NO. II 980 TYRONE BOULEVARD ST. PETERSBURG FL 33743 Inactive Company formed on the 1974-02-20
JAY-BEE HOME BUILDERS, INC. 507 SOUTH PAULA DR DUNEDIN FL 33528 Inactive Company formed on the 1971-11-05
JAY-BEE HOLDING CORP FL Inactive Company formed on the 1957-05-16
JAY-BEE INVESTMENTS LIMITED 22 NEWTOWN WASTE 22 ALBERT STREET MOTHERWELL ML1 1PR Active Company formed on the 1984-10-03
JAY-BEE LAND AND SEA, INC. GOODMAN, DUNBERG & HOCHMAN MIAMI FL 33143 Inactive Company formed on the 1979-01-29
JAY-BEE MOVERS, INC. 11734 MOFFAT AVENUE TAMPA FL 33617 Inactive Company formed on the 2010-12-08
JAY-BEE PHOTOGRAPHERS, INC. 38 SYCAMORE ROAD Kings VALLEY STREAM NY 11581 Active Company formed on the 1957-04-05

Company Officers of JAY-BE LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY BECKRAM
Director 2007-02-21
IAN PATRICK CAMPBELL
Director 2007-02-21
GREGORY DURRANS
Director 2006-04-03
ROGER EDWARD DURRANS
Director 2006-04-03
ROSEMARY ELIZABETH DURRANS
Director 2007-11-21
STEPHEN MARTIN DURRANS
Director 1991-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ELIZABETH DURRANS
Company Secretary 2003-12-23 2007-06-23
MICHAEL WILSON BURROWS
Director 1991-11-07 2006-10-30
WILLIAM JOHN BURROWS
Company Secretary 1997-02-01 2003-12-23
WILLIAM JOHN BURROWS
Director 1991-11-07 2003-12-23
PATRICIA BURROWS
Company Secretary 1991-11-07 1997-01-31
JEFFREY WILSON BURROWS
Director 1991-11-07 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY BECKRAM FASCIA GRAPHICS LIMITED Director 2018-01-31 CURRENT 1994-03-04 Liquidation
MARK ANTHONY BECKRAM INPRINT SYSTEMS LIMITED Director 2017-10-01 CURRENT 1998-10-15 Active
MARK ANTHONY BECKRAM CCL LABEL (ASHFORD) LIMITED Director 2017-10-01 CURRENT 1964-12-17 Active
MARK ANTHONY BECKRAM CCL SYRINX (UK) LIMITED Director 2017-09-18 CURRENT 2016-12-13 Active
MARK ANTHONY BECKRAM CCL SYRINX (UK HOLDING) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
MARK ANTHONY BECKRAM METO UK LTD Director 2016-06-01 CURRENT 1987-04-02 Dissolved 2018-06-19
MARK ANTHONY BECKRAM W PRINT EUROPE LIMITED Director 2016-06-01 CURRENT 2009-09-23 Liquidation
MARK ANTHONY BECKRAM ADS (UNITED KINGDOM) LIMITED Director 2016-06-01 CURRENT 1963-10-29 Active - Proposal to Strike off
MARK ANTHONY BECKRAM CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1989-08-10 Active
MARK ANTHONY BECKRAM CHECKPOINT SYSTEMS (UK) LTD. Director 2016-06-01 CURRENT 1949-03-11 Active
MARK ANTHONY BECKRAM WORLDMARK INTERNATIONAL INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2006-12-13 Liquidation
MARK ANTHONY BECKRAM WORLDMARK INTERNATIONAL LIMITED Director 2016-03-10 CURRENT 1999-08-19 Active
MARK ANTHONY BECKRAM WORLDMARK UK LIMITED Director 2016-03-10 CURRENT 1999-10-11 Active
MARK ANTHONY BECKRAM WORLDMARK (HOLDINGS) UK LIMITED Director 2016-03-10 CURRENT 1999-10-11 Active
MARK ANTHONY BECKRAM WORLDMARK INTERNATIONAL HOLDINGS LIMITED Director 2015-11-06 CURRENT 2006-12-13 Liquidation
IAN PATRICK CAMPBELL BKPT. CLOTHING COMPANY LIMITED Director 1994-08-03 CURRENT 1985-12-11 Dissolved 2016-04-05
ROGER EDWARD DURRANS JAY-BE LIMITED Director 2014-04-04 CURRENT 2008-07-02 Active
ROSEMARY ELIZABETH DURRANS JAY-BE LIMITED Director 2014-04-04 CURRENT 2008-07-02 Active
STEPHEN MARTIN DURRANS STEVRO (HOLDINGS) LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
STEPHEN MARTIN DURRANS JAY-BE LIMITED Director 2008-10-09 CURRENT 2008-07-02 Active
STEPHEN MARTIN DURRANS ELIZABETH MARTIN LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2013
2013-06-132.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-01-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2012
2012-06-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2012
2011-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2011
2011-11-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-07-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2010:AMENDING FORM
2011-07-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2009:AMENDING FORM
2011-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2011
2011-01-212.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2010-12-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2010
2010-12-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-06-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-10-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-05-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2009
2009-01-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM DEWSBURY MILLS THORNHILL ROAD DEWSBURY WEST YORKSHIRE WF12 9QE
2008-12-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY ROSEMAY DURRANS
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 231 SPEN LANE GOMERSAL CLECKHEATON BRADFORD BD19 4PN
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-02-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-24363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-13288bDIRECTOR RESIGNED
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-17363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/05
2005-03-30363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
3614 - Manufacture of other furniture
3615 - Manufacture of mattresses


Licences & Regulatory approval
We could not find any licences issued to JAY-BE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2008-11-20
Fines / Sanctions
No fines or sanctions have been issued against JAY-BE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-18 Outstanding CATTLES INVOICE FINANCE LIMITED
DEBENTURE 2008-05-29 Outstanding STEPHEN DURRANS
DEBENTURE 2008-05-29 Outstanding ROSEMARY DURRANS
ALL ASSETS DEBENTURE 2007-12-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-10-30 Satisfied ROSEMARY DURRANS
ASSIGNMENT 2004-10-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-12-23 Satisfied WILLIAM JOHN BURROWS
LEGAL MORTGAGE 2003-07-21 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-06-02 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2000-07-05 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2000-07-05 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAY-BE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by JAY-BE LIMITED

JAY-BE LIMITED has registered 1 patents

GB2354548 ,

Domain Names
We could not find the registrant information for the domain

JAY-BE LIMITED owns 2 domain names.

jay-be.co.uk   jaybe.co.uk  

Trademarks
We have not found any records of JAY-BE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAY-BE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3614 - Manufacture of other furniture) as JAY-BE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAY-BE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJAY-BE LIMITEDEvent Date2008-11-14
In the Newcastle Upon Tyne District Registry case number 1215 Robert David Adamson and Paul Charlton (IP Nos 009380 and 005838 ), both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAY-BE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAY-BE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.