Jay-bee Investments Limited

General information

Name:

Jay-bee Investments Ltd

Office Address:

Clement Millar Spiersbridge House 1 Spiersbridge Way G46 8NG Spiersbridge Business Park

Number: SC089924

Incorporation date: 1984-10-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1984 marks the establishment of Jay-bee Investments Limited, the firm that is situated at Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park. This means it's been fourty years Jay-bee Investments has been on the British market, as it was founded on 1984-10-03. The Companies House Reg No. is SC089924 and its area code is G46 8NG. This firm's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. Jay-bee Investments Ltd released its latest accounts for the financial year up to 2022-04-30. The company's latest confirmation statement was submitted on 2022-12-31.

When it comes to the company, all of director's duties have so far been carried out by William N. who was designated to this position 36 years ago. Since 1989-12-31 John N., had been performing the duties for this company until the resignation on 2002-04-22. Furthermore a different director, specifically John N. quit 20 years ago. In order to find professional help with legal documentation, this specific company has been utilizing the expertise of Geraldine R. as a secretary for the last 20 years.

Financial data based on annual reports

Company staff

Geraldine R.

Role: Secretary

Appointed: 06 May 2004

Latest update: 19 February 2024

William N.

Role: Director

Appointed: 28 December 1988

Latest update: 19 February 2024

People with significant control

William N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 23 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2016

Address:

Caledonia House Evanton Drive Glasgow

Post code:

G46 8JT

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Closest Companies - by postcode