BARON JAY LIMITED
PLYMPTON, PLYMOUTH

Hellopages » Devon » Plymouth » PL7 4LU

Company number 01122504
Status Active
Incorporation Date 12 July 1973
Company Type Private Limited Company
Address 11 KAY CLOSE, NEWNHAM INDUSTRIAL ESATE, PLYMPTON, PLYMOUTH, DEVON,, PL7 4LU
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Director's details changed for Mrs Tracy Bryan on 1 September 2016. The most likely internet sites of BARON JAY LIMITED are www.baronjay.co.uk, and www.baron-jay.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Baron Jay Limited is a Private Limited Company. The company registration number is 01122504. Baron Jay Limited has been working since 12 July 1973. The present status of the company is Active. The registered address of Baron Jay Limited is 11 Kay Close Newnham Industrial Esate Plympton Plymouth Devon Pl7 4lu. . BRYAN, Gordon Stuart is a Secretary of the company. BRYAN, Gordon Stuart is a Director of the company. BRYAN, Tracy Patricia is a Director of the company. Secretary BRYAN, Gordon Stuart has been resigned. Secretary BRYAN, Ronald Albert has been resigned. Director BRYAN, Beryl Rose has been resigned. Director BRYAN, Ronald Albert has been resigned. Director RUSSELL, Christopher Robert has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
BRYAN, Gordon Stuart
Appointed Date: 06 April 2001

Director
BRYAN, Gordon Stuart
Appointed Date: 21 July 1998
61 years old

Director
BRYAN, Tracy Patricia
Appointed Date: 01 September 2014
59 years old

Resigned Directors

Secretary
BRYAN, Gordon Stuart
Resigned: 31 August 1998
Appointed Date: 21 July 1998

Secretary
BRYAN, Ronald Albert
Resigned: 05 April 2001

Director
BRYAN, Beryl Rose
Resigned: 11 November 2009
84 years old

Director
BRYAN, Ronald Albert
Resigned: 14 August 2008
91 years old

Director
RUSSELL, Christopher Robert
Resigned: 14 September 2013
Appointed Date: 01 September 2001
74 years old

Persons With Significant Control

Mrs Tracy Patricia Bryan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Gordon Stuart Bryan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BARON JAY LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Nov 2016
Confirmation statement made on 12 October 2016 with updates
18 Nov 2016
Director's details changed for Mrs Tracy Bryan on 1 September 2016
18 Nov 2016
Director's details changed for Gordon Stuart Bryan on 1 September 2016
15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 84 more events
26 May 1988
Return made up to 12/05/88; full list of members

10 Aug 1987
Return made up to 27/07/87; full list of members

10 Aug 1987
Full accounts made up to 31 January 1987

29 Oct 1973
Company name changed\certificate issued on 29/10/73
12 Jul 1973
Incorporation

BARON JAY LIMITED Charges

15 November 1994
Charge
Delivered: 19 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
7 December 1992
Legal charge
Delivered: 16 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H unit 11 kay close newham industrial estate plympton…
21 December 1982
Legal charge
Delivered: 31 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Underlease of the printing works faraday rd plymouth devon…
21 December 1982
Fixed and floating charge
Delivered: 31 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge over…