Jay Beth Limited WOLVERHAMPTON


Founded in 2002, Jay Beth, classified under reg no. 04457425 is a active - proposal to strike off company. Currently registered at 54 Hylstone Crescent WV11 3EZ, Wolverhampton the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2018-06-30.

Jay Beth Limited Address / Contact

Office Address 54 Hylstone Crescent
Town Wolverhampton
Post code WV11 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04457425
Date of Incorporation Mon, 10th Jun 2002
Industry Other building completion and finishing
End of financial Year 30th June
Company age 22 years old
Account next due date Tue, 31st Mar 2020 (1538 days after)
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Fri, 21st Aug 2020 (2020-08-21)
Last confirmation statement dated Wed, 10th Jul 2019

Company staff

Mark H.

Position: Director

Appointed: 29 June 2015

Mark H.

Position: Secretary

Appointed: 10 June 2002

Paula H.

Position: Director

Appointed: 03 August 2018

Resigned: 30 July 2019

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2002

Resigned: 10 June 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 10 June 2002

Resigned: 10 June 2002

Thomas C.

Position: Director

Appointed: 10 June 2002

Resigned: 03 August 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Mark H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Mark H. This PSC has significiant influence or control over the company,. Moving on, there is Thomas C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Mark H.

Notified on 25 July 2019
Nature of control: 25-50% shares

Mark H.

Notified on 17 March 2019
Ceased on 25 July 2019
Nature of control: significiant influence or control

Thomas C.

Notified on 10 July 2016
Ceased on 1 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Current Assets32 79122 145
Net Assets Liabilities22 18013 017
Other
Creditors11 31414 123
Fixed Assets7034 995
Net Current Assets Liabilities21 4778 022
Profit Loss9 630-13 205
Raw Materials Consumables Used19 74377 643
Staff Costs Employee Benefits Expense10 36579 665
Total Assets Less Current Liabilities22 18013 017
Turnover Revenue39 738144 103

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Registered office address changed from 384 Bloxwich Road Bloxwich Road Walsall WS2 7BG England to 54 Hylstone Crescent Wolverhampton WV11 3EZ on 2022-10-12
filed on: 12th, October 2022
Free Download (1 page)

Company search