General information

Name:

James & Beeby Ltd

Office Address:

185 Scudamore Road Braunstone Frith Industrial Estate LE3 1UQ Leicester

Number: 00506259

Incorporation date: 1952-03-29

Dissolution date: 2021-12-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

James & Beeby started conducting its business in the year 1952 as a Private Limited Company under the ID 00506259. The firm's headquarters was situated in Leicester at 185 Scudamore Road. This particular James & Beeby Limited business had been on the market for at least sixty nine years.

The data we obtained related to the following enterprise's personnel shows that the last two directors were: Stuart D. and James D. who were appointed to their positions on 2008-12-19.

The companies with significant control over this firm were as follows: Drivers Foods (Leicester) Limited owned over 3/4 of company shares. This business could have been reached in Leicester at Scudamore Road, LE3 1UQ and was registered as a PSC under the reg no 09270189.

Financial data based on annual reports

Company staff

Stuart D.

Role: Director

Appointed: 19 December 2008

Latest update: 4 December 2023

Stuart D.

Role: Secretary

Appointed: 19 December 2008

Latest update: 4 December 2023

James D.

Role: Director

Appointed: 19 December 2008

Latest update: 4 December 2023

People with significant control

Drivers Foods (Leicester) Limited
Address: 185 Scudamore Road, Leicester, LE3 1UQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 09270189
Notified on 17 June 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 29 June 2022
Confirmation statement last made up date 15 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2012
End Date For Period Covered By Report 30 April 2013
Annual Accounts 01/10/2014
Start Date For Period Covered By Report 1 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 01/10/2014
Annual Accounts 30/06/2015
Start Date For Period Covered By Report 1 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30/06/2015
Annual Accounts 08/06/2016
Start Date For Period Covered By Report 1 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 08/06/2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2021/04/30 (AA)
filed on: 10th, May 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
69
Company Age

Similar companies nearby

Closest companies