JAYTEE BIOSCIENCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Change of details for Jaytee Group Limited as a person with significant control on 2022-07-26

View Document

02/01/242 January 2024 Director's details changed for Mr Paul Boother on 2023-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

06/01/236 January 2023 Cessation of John Malcolm Tiley as a person with significant control on 2022-03-17

View Document

06/01/236 January 2023 Notification of Jaytee Group Limited as a person with significant control on 2022-03-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Registration of charge 021103040001, created on 2021-06-17

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR PAUL BOOTHER

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JOHN MICHAEL BUTLER

View Document

31/03/2031 March 2020 Appointment of Mr Paul Boother as a director on 2020-03-31

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ATTWOOD

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/02/198 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/01/1713 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED ANDREW RICHARD ATTWOOD

View Document

28/01/1628 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/01/1523 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GODFREY

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY PETER GODFREY

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/01/1420 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

18/01/1318 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/02/1217 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/02/111 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM UNIT 171/172 JOHN WILSON BUSINESS PARK WHITSTABLE KENT CT5 3RB

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/02/004 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/01/9716 January 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/01/9716 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/962 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

29/06/9429 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 143 RECULVER ROAD BELTINGE HERNE BAY KENT CT6 6PL

View Document

31/01/9431 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 NC INC ALREADY ADJUSTED 09/10/91

View Document

15/10/9115 October 1991 £ NC 100/45100 09/10/

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/04/8729 April 1987 COMPANY NAME CHANGED FOUNTFARM LIMITED CERTIFICATE ISSUED ON 29/04/87

View Document

22/04/8722 April 1987 GAZETTABLE DOCUMENT

View Document

21/04/8721 April 1987 REGISTERED OFFICE CHANGED ON 21/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/04/8721 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 CERTIFICATE OF INCORPORATION

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