Company number 00541025
Status Active
Incorporation Date 24 November 1954
Company Type Private Limited Company
Address STERLING HOUSE, 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE,, CARLISLE, CUMBRIA, CA1 2SA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a small company made up to 31 January 2016; Director's details changed for Paul Metcalf Blake on 2 December 2016. The most likely internet sites of JAYBEE (BLAKE) LIMITED are www.jaybeeblake.co.uk, and www.jaybee-blake.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Jaybee Blake Limited is a Private Limited Company.
The company registration number is 00541025. Jaybee Blake Limited has been working since 24 November 1954.
The present status of the company is Active. The registered address of Jaybee Blake Limited is Sterling House 3 Wavell Drive Rosehill Industrial Estate Carlisle Cumbria Ca1 2sa. . BLAKE, Michael James is a Secretary of the company. BLAKE, Michael James is a Director of the company. BLAKE, Paul Metcalf is a Director of the company. Director BLAKE, Elizabeth has been resigned. Director BLAKE, Kenneth has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael James Blake
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control
Mr Paul Metcalf Blake
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
JAYBEE (BLAKE) LIMITED Events
24 Jan 2017
Confirmation statement made on 4 January 2017 with updates
19 Jan 2017
Accounts for a small company made up to 31 January 2016
18 Jan 2017
Director's details changed for Paul Metcalf Blake on 2 December 2016
18 Jan 2017
Secretary's details changed for Michael James Blake on 2 December 2016
18 Jan 2017
Director's details changed for Michael James Blake on 2 December 2016
...
... and 69 more events
12 Apr 1989
Return made up to 31/12/88; full list of members
23 Dec 1987
Accounts for a small company made up to 31 March 1987
23 Dec 1987
Return made up to 09/12/87; full list of members
05 Apr 1987
Accounts made up to 31 March 1986
05 Apr 1987
Return made up to 05/12/86; full list of members
10 December 1975
Legal mortgage
Delivered: 15 December 1975
Status: Satisfied
on 2 July 2015
Persons entitled: National Westminster Bank LTD
Description: F/H, 5 criffel street silloth. Floating charge over all…
6 April 1965
Mortgage
Delivered: 20 April 1965
Status: Satisfied
on 2 July 2015
Persons entitled: District Bank LTD
Description: 6 criffel st silloth cumberland.
6 April 1965
Mortgage
Delivered: 20 April 1965
Status: Satisfied
on 2 July 2015
Persons entitled: District Bank LTD.
Description: The baths, silloth, cumberland.