JAYDEE BROOK LIMITED
PETERBOROUGH LINCOLN BRICE LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6BW

Company number 07100652
Status Active
Incorporation Date 10 December 2009
Company Type Private Limited Company
Address BROOK HOUSE BAKEWELL ROAD, ORTON SOUTHGATE, PETERBOROUGH, CAMBS, PE2 6BW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Appointment of Mr Richard Wigginton as a director on 20 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JAYDEE BROOK LIMITED are www.jaydeebrook.co.uk, and www.jaydee-brook.co.uk. The predicted number of employees is 70 to 80. The company’s age is fifteen years and ten months. Jaydee Brook Limited is a Private Limited Company. The company registration number is 07100652. Jaydee Brook Limited has been working since 10 December 2009. The present status of the company is Active. The registered address of Jaydee Brook Limited is Brook House Bakewell Road Orton Southgate Peterborough Cambs Pe2 6bw. The company`s financial liabilities are £739.32k. It is £177.19k against last year. And the total assets are £2145.42k, which is £-71.62k against last year. LAUGHTON, Julie is a Secretary of the company. LAUGHTON, Darren Mark is a Director of the company. LAUGHTON, Julie is a Director of the company. WIGGINTON, Richard is a Director of the company. Secretary LPE SERVICES LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director STALEY, Sarah Marie has been resigned. Director THREEV DIRECTORS LLP has been resigned. The company operates in "Other specialised construction activities n.e.c.".


jaydee brook Key Finiance

LIABILITIES £739.32k
+31%
CASH n/a
TOTAL ASSETS £2145.42k
-4%
All Financial Figures

Current Directors

Secretary
LAUGHTON, Julie
Appointed Date: 31 July 2012

Director
LAUGHTON, Darren Mark
Appointed Date: 31 July 2012
57 years old

Director
LAUGHTON, Julie
Appointed Date: 31 July 2012
56 years old

Director
WIGGINTON, Richard
Appointed Date: 20 October 2016
50 years old

Resigned Directors

Secretary
LPE SERVICES LIMITED
Resigned: 31 July 2012
Appointed Date: 10 December 2009

Secretary
RJP SECRETARIES LIMITED
Resigned: 31 July 2012
Appointed Date: 10 December 2009

Director
CONSTABLE, Jamie Christopher
Resigned: 31 July 2012
Appointed Date: 08 April 2011
61 years old

Director
STALEY, Sarah Marie
Resigned: 08 April 2011
Appointed Date: 10 December 2009
45 years old

Director
THREEV DIRECTORS LLP
Resigned: 31 July 2012
Appointed Date: 10 December 2009

Persons With Significant Control

Mr Darren Mark Laughton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

JAYDEE BROOK LIMITED Events

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
01 Nov 2016
Appointment of Mr Richard Wigginton as a director on 20 October 2016
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
16 Aug 2010
Director's details changed for Threev Directors Llp on 13 August 2010
25 Jun 2010
Director's details changed for Sarah Marie Staley on 25 June 2010
25 Jun 2010
Director's details changed for Threev Directors Llp on 25 June 2010
03 Mar 2010
Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 3 March 2010
10 Dec 2009
Incorporation

JAYDEE BROOK LIMITED Charges

10 September 2015
Charge code 0710 0652 0004
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 routeco business park bakewell road…
22 August 2014
Charge code 0710 0652 0003
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 December 2013
Charge code 0710 0652 0002
Delivered: 20 December 2013
Status: Satisfied on 17 April 2015
Persons entitled: Ashley Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
8 April 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied on 16 May 2012
Persons entitled: Oriel Parks Limited
Description: Fixed and floating charge over the undertaking and all…