JESTBREAD LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00759219
Status Active
Incorporation Date 30 April 1963
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK,, PORZ AVENUE,, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a dormant company made up to 3 March 2016; Auditor's resignation. The most likely internet sites of JESTBREAD LIMITED are www.jestbread.co.uk, and www.jestbread.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. Jestbread Limited is a Private Limited Company. The company registration number is 00759219. Jestbread Limited has been working since 30 April 1963. The present status of the company is Active. The registered address of Jestbread Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary HAMPSON, Michael David has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director WILKINS, Christopher James has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 16 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998
Appointed Date: 17 August 1992

Secretary
HAMPSON, Michael David
Resigned: 17 August 1992

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 28 February 1997
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Director
WINDLE, Graham Richard Lawson
Resigned: 31 December 2001
Appointed Date: 17 October 1994
73 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JESTBREAD LIMITED Events

01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
16 Aug 2016
Auditor's resignation
02 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 160,000

27 Nov 2015
Accounts for a dormant company made up to 26 February 2015
...
... and 122 more events
03 Sep 1986
Company name changed seabank hotel,porthcawl,LIMITED\certificate issued on 03/09/86

02 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Sep 1986
Registered office changed on 02/09/86 from: ipswich road cardiff CF2 7AQ

12 Aug 1986
Accounts for a dormant company made up to 1 March 1986

12 Aug 1986
Return made up to 18/07/86; full list of members

JESTBREAD LIMITED Charges

30 October 1989
Legal charge
Delivered: 17 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The honiley boot inn, honilay road warwick warwickshire…
28 August 1986
Debenture
Delivered: 10 September 1986
Status: Outstanding
Persons entitled: Whitbread & Company PLC
Description: (Full details can be seen on the 395 with the ref being:…