JAYBEE HEATING LIMITED

Register to unlock more data on OkredoRegister

JAYBEE HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01211319

Incorporation date

07/05/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 3 Midas Industrial Estate, Longbridge Way, Uxbridge, Middlesex UB8 2YTCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1987)
dot icon30/07/2010
Final Gazette dissolved following liquidation
dot icon30/04/2010
Notice of final account prior to dissolution
dot icon25/05/2006
Appointment of a liquidator
dot icon11/08/2005
Order of court to wind up
dot icon11/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/04/2005
Particulars of mortgage/charge
dot icon29/01/2005
Return made up to 24/12/04; full list of members
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/08/2004
Declaration of mortgage charge released/ceased
dot icon28/08/2004
Declaration of mortgage charge released/ceased
dot icon28/08/2004
Declaration of mortgage charge released/ceased
dot icon14/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon26/02/2004
Return made up to 24/12/03; full list of members
dot icon26/02/2004
Secretary's particulars changed
dot icon30/12/2003
Registered office changed on 30/12/03 from: 3RD floor 88/98 college road harrow middlesex HA1 1RA
dot icon24/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Accounts for a small company made up to 2003-02-28
dot icon14/11/2003
Director resigned
dot icon23/08/2003
Declaration of mortgage charge released/ceased
dot icon20/05/2003
Notice of completion of voluntary arrangement
dot icon03/01/2003
Return made up to 24/12/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon10/05/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-03-26
dot icon27/03/2002
Ad 07/03/02--------- £ si 104000@1=104000 £ ic 1000/105000
dot icon25/03/2002
Nc inc already adjusted 07/03/02
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon27/12/2001
Return made up to 24/12/01; full list of members
dot icon03/10/2001
Particulars of mortgage/charge
dot icon13/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon04/04/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-03-26
dot icon20/01/2001
Return made up to 24/12/00; full list of members
dot icon20/01/2001
Director's particulars changed
dot icon23/06/2000
Accounts for a small company made up to 2000-02-29
dot icon12/04/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-03-26
dot icon06/01/2000
Return made up to 24/12/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1999-02-28
dot icon16/06/1999
Registered office changed on 16/06/99 from: unit 3 midas industrial estate longbridge way uxbridge middlesex UB8 2YT
dot icon16/04/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-03-26
dot icon02/03/1999
Accounts for a small company made up to 1998-02-28
dot icon20/01/1999
Return made up to 24/12/98; full list of members
dot icon20/01/1999
Director's particulars changed
dot icon20/01/1999
Registered office changed on 20/01/99
dot icon20/01/1999
Director resigned
dot icon03/12/1998
Declaration of satisfaction of mortgage/charge
dot icon03/12/1998
Declaration of satisfaction of mortgage/charge
dot icon24/09/1998
New secretary appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Secretary resigned
dot icon17/04/1998
Return made up to 24/12/97; full list of members
dot icon17/04/1998
Director's particulars changed
dot icon14/04/1998
Notice of Constitution of Liquidation Committee
dot icon06/04/1998
Notice of Constitution of Liquidation Committee
dot icon06/04/1998
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/01/1998
Accounts for a small company made up to 1997-02-28
dot icon11/04/1997
New director appointed
dot icon14/02/1997
Return made up to 24/12/96; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1996-02-29
dot icon15/02/1996
Director's particulars changed
dot icon26/01/1996
Return made up to 24/12/95; no change of members
dot icon26/01/1996
Director resigned
dot icon26/10/1995
Director resigned
dot icon28/06/1995
Accounts for a small company made up to 1995-02-28
dot icon21/03/1995
Particulars of mortgage/charge
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/02/1995
Particulars of mortgage/charge
dot icon14/01/1995
Return made up to 24/12/94; full list of members
dot icon14/01/1995
Director resigned
dot icon14/01/1995
Registered office changed on 14/01/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Auditor's resignation
dot icon19/07/1994
Accounts for a small company made up to 1994-02-28
dot icon11/03/1994
Particulars of mortgage/charge
dot icon18/01/1994
Return made up to 24/12/93; no change of members
dot icon18/01/1994
Director's particulars changed;director resigned
dot icon29/11/1993
Director resigned
dot icon30/06/1993
Accounts for a small company made up to 1993-02-28
dot icon25/01/1993
New director appointed
dot icon16/12/1992
Full accounts made up to 1992-02-29
dot icon16/12/1992
Return made up to 24/12/92; change of members
dot icon23/11/1992
New director appointed
dot icon05/08/1992
New director appointed
dot icon26/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1992
Return made up to 24/12/91; full list of members
dot icon20/11/1991
Full accounts made up to 1991-02-28
dot icon20/11/1991
Director resigned
dot icon19/02/1991
Particulars of mortgage/charge
dot icon21/12/1990
Full accounts made up to 1990-02-28
dot icon21/12/1990
Return made up to 24/12/90; full list of members
dot icon11/09/1990
New director appointed
dot icon22/01/1990
Full accounts made up to 1989-02-28
dot icon22/01/1990
Return made up to 29/12/89; full list of members
dot icon13/09/1988
Full accounts made up to 1988-02-29
dot icon13/09/1988
Return made up to 28/06/88; full list of members
dot icon09/11/1987
Full accounts made up to 1987-02-28
dot icon09/11/1987
Return made up to 01/10/87; full list of members
dot icon03/08/1987
Full accounts made up to 1986-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2005
dot iconLast change occurred
28/02/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2005
dot iconNext account date
28/02/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul Steven
Director
01/09/1998 - Present
7
Playle, Raymond Albert
Director
01/04/1997 - 19/04/1998
-
Bailes, Tracey Jane
Secretary
01/09/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAYBEE HEATING LIMITED

JAYBEE HEATING LIMITED is an(a) Dissolved company incorporated on 07/05/1975 with the registered office located at Unit 3 Midas Industrial Estate, Longbridge Way, Uxbridge, Middlesex UB8 2YT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAYBEE HEATING LIMITED?

toggle

JAYBEE HEATING LIMITED is currently Dissolved. It was registered on 07/05/1975 and dissolved on 30/07/2010.

Where is JAYBEE HEATING LIMITED located?

toggle

JAYBEE HEATING LIMITED is registered at Unit 3 Midas Industrial Estate, Longbridge Way, Uxbridge, Middlesex UB8 2YT.

What does JAYBEE HEATING LIMITED do?

toggle

JAYBEE HEATING LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for JAYBEE HEATING LIMITED?

toggle

The latest filing was on 30/07/2010: Final Gazette dissolved following liquidation.