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

HEAD OFFICE LOW MILL LANE, RAVENSTHORPE INDUSTRIAL ESTATE, DEWSBURY, WF13 3LN,
Company Registration Number
06636595
Private Limited Company
Active

Company Overview

About Jay-be Ltd
JAY-BE LIMITED was founded on 2008-07-02 and has its registered office in Dewsbury. The organisation's status is listed as "Active". Jay-be Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAY-BE LIMITED
 
Legal Registered Office
HEAD OFFICE LOW MILL LANE
RAVENSTHORPE INDUSTRIAL ESTATE
DEWSBURY
WF13 3LN
Other companies in WF12
 
Previous Names
STEVRO LIMITED18/09/2019
CHADLAW (CHICKEN) LIMITED24/10/2008
Filing Information
Company Number 06636595
Company ID Number 06636595
Date formed 2008-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 20/08/2023
Account next due 18/05/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB940417147  
Last Datalog update: 2025-03-06 08:42:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAY-BE LIMITED
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 MAZARS LLP MAZARS HOUSE GELDERD ROAD MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN Dissolved Company formed on the 1970-04-24
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
ROSEMARY ELIZABETH DURRANS
Company Secretary 2010-12-01
CLAIRE CLAPHAM
Director 2017-10-01
ROGER EDWARD DURRANS
Director 2014-04-04
ROSEMARY ELIZABETH DURRANS
Director 2014-04-04
STEPHEN MARTIN DURRANS
Director 2008-10-09
DAVID HAMPTON
Director 2017-01-26
LIONA CLAIRE RIPLEY
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY STEPHEN DURRANS
Director 2008-10-10 2015-01-30
STEPHEN MARTIN DURRANS
Company Secretary 2008-10-09 2010-12-01
CHADLAW (SECRETARIES) LIMITED
Company Secretary 2008-07-02 2008-10-13
CHADLAW (DIRECTORS) LIMITED
Director 2008-07-02 2008-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER EDWARD DURRANS JAY-BE LIMITED Director 2006-04-03 CURRENT 1970-04-24 Dissolved 2013-09-13
ROSEMARY ELIZABETH DURRANS JAY-BE LIMITED Director 2007-11-21 CURRENT 1970-04-24 Dissolved 2013-09-13
STEPHEN MARTIN DURRANS STEVRO (HOLDINGS) LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
STEPHEN MARTIN DURRANS ELIZABETH MARTIN LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active
STEPHEN MARTIN DURRANS JAY-BE LIMITED Director 1991-11-07 CURRENT 1970-04-24 Dissolved 2013-09-13

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
2025-03-05CONFIRMATION STATEMENT MADE ON 20/02/25, WITH UPDATES
2024-08-04APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP BRADSHAW CORT
2024-05-21FULL ACCOUNTS MADE UP TO 20/08/23
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-05-24FULL ACCOUNTS MADE UP TO 21/08/22
2023-03-01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-05-18AAFULL ACCOUNTS MADE UP TO 22/08/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066365950007
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066365950007
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 066365950008
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 066365950009
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066365950009
2021-05-25AAFULL ACCOUNTS MADE UP TO 23/08/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-01-29AP01DIRECTOR APPOINTED MR ROBERT LIVINGSTONE
2020-10-22CH01Director's details changed for Mr Stephen Martin Durrans on 2020-09-07
2020-10-13AP01DIRECTOR APPOINTED MR MARK PHILIP BRADSHAW CORT
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066365950006
2020-05-21AAFULL ACCOUNTS MADE UP TO 25/08/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-09-18RES15CHANGE OF COMPANY NAME 18/09/19
2019-09-18RES15CHANGE OF COMPANY NAME 18/09/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 26/08/18
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066365950007
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPTON
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 28/08/17
2018-03-07AP01DIRECTOR APPOINTED LIONA CLAIRE RIPLEY
2017-11-24AP01DIRECTOR APPOINTED MRS CLAIRE CLAPHAM
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-07-13PSC07CESSATION OF STEPHEN MARTIN DURRANS AS A PSC
2017-07-13PSC07CESSATION OF ROGER EDWARD DURRANS AS A PSC
2017-05-05AAFULL ACCOUNTS MADE UP TO 27/08/16
2017-04-10AP01DIRECTOR APPOINTED MR DAVID HAMPTON
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/08/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0102/07/15 ANNUAL RETURN FULL LIST
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 066365950006
2015-04-14AA30/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 066365950005
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY STEPHEN DURRANS
2015-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066365950004
2014-09-03ANNOTATIONOther
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066365950003
2014-07-17CH01Director's details changed for Mr Gregory Durrans on 2014-07-17
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0102/07/14 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MRS ROSEMARY ELIZABETH DURRANS
2014-05-07AP01DIRECTOR APPOINTED MR ROGER EDWARD DURRANS
2014-03-18AA24/08/13 TOTAL EXEMPTION FULL
2013-07-02AR0102/07/13 FULL LIST
2013-01-23AA25/08/12 TOTAL EXEMPTION SMALL
2013-01-18AA01PREVSHO FROM 31/08/2012 TO 25/08/2012
2012-10-12MISC288C CORRECTING DATE OF BIRTH FOR MR GREGORY DURRANS
2012-09-06RES12VARYING SHARE RIGHTS AND NAMES
2012-09-06SH02SUB-DIVISION 20/08/12
2012-09-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-03AR0102/07/12 FULL LIST
2011-10-06AA27/08/11 TOTAL EXEMPTION SMALL
2011-07-13AR0102/07/11 FULL LIST
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DURRANS
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-14AP03SECRETARY APPOINTED MRS ROSEMARY ELIZABETH DURRANS
2010-10-14AA28/08/10 TOTAL EXEMPTION SMALL
2010-07-05AR0102/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN DURRANS / 01/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DURRANS / 01/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN DURRANS / 01/07/2010
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM JAYBE DEWSBURY MILLS THORNHILL ROAD DEWSBURY WEST YORKS WF12 9QE
2010-04-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-23AA01PREVEXT FROM 31/07/2009 TO 31/08/2009
2009-07-13363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 17 DUNBOTTLE LANE MIRFIELD WEST YORKSHIRE WF14 9JH UNITED KINGDOM
2008-10-23CERTNMCOMPANY NAME CHANGED CHADLAW (CHICKEN) LIMITED CERTIFICATE ISSUED ON 24/10/08
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR CHADLAW (DIRECTORS) LIMITED
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY CHADLAW (SECRETARIES) LIMITED
2008-10-1388(2)AD 13/10/08 GBP SI 99@1=99 GBP IC 1/100
2008-10-10288aDIRECTOR APPOINTED MR GREGORY DURRANS
2008-10-09288aSECRETARY APPOINTED MR STEPHEN MARTIN DURRANS
2008-10-09288aDIRECTOR APPOINTED MR STEPHEN MARTIN DURRANS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 13 RAILWAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 1JS
2008-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAY-BE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-03-05 Outstanding HSBC BANK PLC
2014-10-10 Outstanding HSBC BANK PLC
2014-09-03 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2008-12-03 Satisfied CATTLES INVOICE FINANCE LTD
DEBENTURE 2008-11-24 Satisfied JAY-BE LIMITED
Filed Financial Reports
Annual Accounts
2019-08-25
Annual Accounts
2020-08-23
Annual Accounts
2021-08-22

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
We have not found any records of JAY-BE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAY-BE LIMITED
Trademarks

Trademark applications by JAY-BE LIMITED

JAY-BE LIMITED is the Original Applicant for the trademark J-TEX ™ (86616609) through the USPTO on the 2015-05-01
Textiles and textile goods; fabrics; bed and table covers; bedding; duvets; household textiles; covers for pillows, cushions and duvets; polyester and woven polyester materials; PVC coated polyester and woven polyester materials; textile materials for use with beds
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 (31090 - 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.
Import/Export of Goods
Goods imported/exported by JAY-BE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0144219097Articles of wood, n.e.s.
2014-01-0144219097Articles of wood, n.e.s.
2013-12-0144219098Articles of wood, n.e.s.
2013-11-0144219098Articles of wood, n.e.s.
2013-09-0144219098Articles of wood, n.e.s.
2013-07-0144219098Articles of wood, n.e.s.
2013-06-0144219098Articles of wood, n.e.s.
2013-05-0194035000Wooden furniture for bedrooms (excl. seats)
2013-04-0194035000Wooden furniture for bedrooms (excl. seats)
2012-12-0144219098Articles of wood, n.e.s.
2012-11-0144219098Articles of wood, n.e.s.
2012-06-0144

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

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.