JAYTEE F&B LTD

Company Documents

DateDescription
24/06/2524 June 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

11/04/2311 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

05/04/225 April 2022 Appointment of Mr Timothy Stevenson Hall as a director on 2022-03-29

View Document

04/04/224 April 2022 Appointment of Mrs Lindsay Elizabeth Mcphearson Austin as a director on 2022-03-29

View Document

04/08/214 August 2021

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES ATKINS

View Document

29/04/2029 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

29/04/2029 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

21/04/2021 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

21/04/2021 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

07/02/187 February 2018 COMPANY NAME CHANGED ATKINS HOTELS LIMITED CERTIFICATE ISSUED ON 07/02/18

View Document

07/02/187 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/12/1713 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/175 December 2017 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

06/11/176 November 2017 DIRECTOR APPOINTED CHRIS RITCHIE

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD ATKINS

View Document

06/11/176 November 2017 CESSATION OF FRANCES ATKINS AS A PSC

View Document

06/11/176 November 2017 CESSATION OF GERALD ATKINS AS A PSC

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES DEACON TURNER

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFORD & CO LTD

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM THE YORKE ARMS RAMSGILL-IN-NIDDERDALE PATELEY BRIDGE HG3 5RL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY GERALD ATKINS

View Document

07/10/177 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR KAY COLGRAVE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/08/148 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/08/1323 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/08/1216 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAY ANNETTE COLGRAVE / 16/08/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/08/1118 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MISS KAY ANNETTE COLGRAVE

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/08/1018 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ATKINS / 03/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH ATKINS / 03/07/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/07/0931 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/07/0811 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/07/0726 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 28/02/98

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/07/973 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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