JAYBEE MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-03-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Notification of Ben Cook as a person with significant control on 2021-05-31

View Document

08/07/218 July 2021 Notification of Jodie Cook as a person with significant control on 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

08/07/218 July 2021 Cessation of Jaybee Group Limited as a person with significant control on 2021-05-31

View Document

07/07/217 July 2021 Director's details changed for Mrs Jodie Elizabeth Cook on 2021-07-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 27 LINCOLN CROFT SHENSTONE LICHFIELD WS14 0ND ENGLAND

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. JODIE ELIZABETH COLE / 01/07/2014

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM C/O JC SOCIAL MEDIA THE WHITE HOUSE 111 NEW STREET BIRMINGHAM WEST MIDLANDS B2 4EU

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

20/08/1820 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / JAYBEE GLOBAL LIMITED / 09/11/2016

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

09/03/159 March 2015 Annual return made up to 3 September 2014 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 94 - 97 CHARLES HENRY STREET BIRMINGHAM B12 0SJ ENGLAND

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company