Ryan - Jayberg Limited NEW MALDEN


Ryan - Jayberg started in year 1986 as Private Limited Company with registration number 01975488. The Ryan - Jayberg company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in New Malden at St Georges Court St. Georges Square. Postal code: KT3 4HG.

The firm has 5 directors, namely Mary W., Lee P. and Richard P. and others. Of them, Rakesh P. has been with the company the longest, being appointed on 14 December 1991 and Mary W. has been with the company for the least time - from 1 July 2018. As of 17 May 2024, there were 11 ex directors - Nicholas J., Pierre B. and others listed below. There were no ex secretaries.

Ryan - Jayberg Limited Address / Contact

Office Address St Georges Court St. Georges Square
Office Address2 New Malden High Street
Town New Malden
Post code KT3 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01975488
Date of Incorporation Tue, 7th Jan 1986
Industry Plumbing, heat and air-conditioning installation
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Rakesh P.

Position: Secretary

Resigned:

Mary W.

Position: Director

Appointed: 01 July 2018

Lee P.

Position: Director

Appointed: 01 January 2017

Richard P.

Position: Director

Appointed: 01 January 2017

Colin G.

Position: Director

Appointed: 01 January 2007

Rakesh P.

Position: Director

Appointed: 14 December 1991

Nicholas J.

Position: Director

Appointed: 01 December 2006

Resigned: 30 June 2018

Pierre B.

Position: Director

Appointed: 10 February 1998

Resigned: 28 April 1998

Bruno M.

Position: Director

Appointed: 10 February 1998

Resigned: 28 April 1998

Thierry A.

Position: Director

Appointed: 10 February 1998

Resigned: 28 April 1998

Compagnie Generale de Chauffe

Position: Corporate Director

Appointed: 30 December 1996

Resigned: 28 April 1998

Oliver D.

Position: Director

Appointed: 20 December 1991

Resigned: 27 November 1997

Mc International Sa

Position: Corporate Director

Appointed: 20 December 1991

Resigned: 30 December 1996

Olivier F.

Position: Director

Appointed: 20 December 1991

Resigned: 16 December 1997

Peter J.

Position: Director

Appointed: 20 December 1991

Resigned: 09 February 1993

Jan B.

Position: Director

Appointed: 14 December 1991

Resigned: 20 December 1991

Frederick J.

Position: Director

Appointed: 14 December 1991

Resigned: 16 April 2010

Derek P.

Position: Director

Appointed: 14 December 1991

Resigned: 30 November 2001

Tom B.

Position: Director

Appointed: 14 December 1991

Resigned: 20 December 1991

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Mark B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Rakesh P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sheltand, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC , owns 25-50% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rakesh P.

Notified on 12 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Sheltand

Douglas Chambers North Quay, Douglas, Isle Of Man, IM1 4LA, Isle Of Man

Legal authority Trust
Legal form Trust
Notified on 6 April 2016
Ceased on 2 April 2024
Nature of control: 25-50% shares

Verona Trust

24 Athol Street, Douglas, Isle Of Man, IM1 1JA, Isle Of Man

Legal authority Trust
Legal form Trust
Notified on 6 April 2016
Ceased on 12 February 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (26 pages)

Company search