JAY-BEE (PORTSMOUTH) LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 4ST
Company number 00634657
Status Active
Incorporation Date 10 August 1959
Company Type Private Limited Company
Address HARBOUR COURT, COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Termination of appointment of David Wallace Russell as a director on 19 July 2016. The most likely internet sites of JAY-BEE (PORTSMOUTH) LIMITED are www.jaybeeportsmouth.co.uk, and www.jay-bee-portsmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Jay Bee Portsmouth Limited is a Private Limited Company. The company registration number is 00634657. Jay Bee Portsmouth Limited has been working since 10 August 1959. The present status of the company is Active. The registered address of Jay Bee Portsmouth Limited is Harbour Court Compass Road North Harbour Portsmouth Hampshire Po6 4st. . BLAKELAW SECRETARIES LIMITED is a Secretary of the company. JOLLIFFE-SEALEY, Jacqueline Betty is a Director of the company. MELLIS, Brian Raymond is a Director of the company. Secretary SCRAGG, Charles John has been resigned. Director RUSSELL, David Wallace has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 29 July 2013

Director

Director
MELLIS, Brian Raymond
Appointed Date: 05 July 2016
85 years old

Resigned Directors

Secretary
SCRAGG, Charles John
Resigned: 29 July 2013

Director
RUSSELL, David Wallace
Resigned: 19 July 2016
89 years old

Persons With Significant Control

Jacqueline Betty Jolliffe-Sealey
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – 75% or more

JAY-BEE (PORTSMOUTH) LIMITED Events

10 Nov 2016
Confirmation statement made on 8 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 5 April 2016
19 Aug 2016
Termination of appointment of David Wallace Russell as a director on 19 July 2016
19 Jul 2016
Appointment of Mr Brian Raymond Mellis as a director on 5 July 2016
03 Jun 2016
Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
...
... and 94 more events
22 Oct 1987
Return made up to 17/09/87; no change of members

10 Mar 1987
Annual return made up to 11/12/86

23 Jan 1987
Full accounts made up to 5 April 1986

21 May 1986
Annual return made up to 14/05/86

10 Aug 1959
Incorporation

JAY-BEE (PORTSMOUTH) LIMITED Charges

5 March 2003
Legal mortgage
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold known as puddleduck eartham chichester west sussex;…
22 July 1997
Legal mortgage
Delivered: 31 July 1997
Status: Satisfied on 11 April 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 125 london road north end portsmouth hampshire.. And…
6 August 1992
Legal mortgage
Delivered: 12 August 1992
Status: Satisfied on 12 March 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 248 havant road drayton hampshire…
6 August 1992
Legal mortgage
Delivered: 12 August 1992
Status: Satisfied on 13 September 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a festing buildings southsea hants and/or…
6 August 1992
Legal mortgage
Delivered: 12 August 1992
Status: Satisfied on 11 April 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 east street and 10 the pallant havant…
6 August 1992
Legal mortgage
Delivered: 12 August 1992
Status: Satisfied on 12 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 246 havant road drayton hampshire and/or…
18 November 1969
Mortgage
Delivered: 4 December 1969
Status: Outstanding
Persons entitled: Winifred Lewis Francis
Description: 78A northern parade, north end, portsmouth.
16 October 1967
Mortgage
Delivered: 6 November 1967
Status: Outstanding
Persons entitled: R.D. Pearce B.P. Palmer
Description: 25, vernon road, copnor 82, clive road, kingston 56, new…
12 August 1966
Mortgage
Delivered: 1 September 1966
Status: Outstanding
Persons entitled: H. Price P. Verrall
Description: 60 and 64 reginald rd, eastney, portsmouth.
21 August 1963
Mortgage
Delivered: 30 August 1963
Status: Outstanding
Persons entitled: Miss M.K. Gardner
Description: Dairy depot 19, milton rd, copnor, portsmouth, hants.
17 May 1963
Mortgage
Delivered: 28 May 1963
Status: Outstanding
Persons entitled: Miss K.P. Curtis
Description: 59 liverpool road 112 guildford road 39 manchester road &…
25 April 1963
Mortgage
Delivered: 7 May 1963
Status: Outstanding
Persons entitled: Edith Anne Thomas
Description: 58 queens road, buckland, portsmouth, hants.
30 October 1962
Legal charge
Delivered: 7 November 1962
Status: Outstanding
Persons entitled: S.T. Allen K.F. Allen
Description: 44 queens road, buckland, portsmouth, hants & piece of land…
23 June 1962
Mortgage
Delivered: 9 July 1962
Status: Outstanding
Persons entitled: Mrs A. Doncaster
Description: 5 fratton rd, portsmouth, hants.
9 March 1962
Legal charge
Delivered: 21 March 1962
Status: Outstanding
Persons entitled: K.F.Allen N.H. Davenport
Description: 122 knox road, stamshaw, portsmouth.
26 February 1962
Mortgage
Delivered: 14 March 1962
Status: Outstanding
Persons entitled: Mrs G.E. Hankins
Description: 163 chichester road north end, portsmouth.
1 February 1962
Further charge
Delivered: 20 February 1962
Status: Outstanding
Persons entitled: S.B. Chambers
Description: "Westbourne" house, kent road, southsea, hants.
12 December 1961
Legal charge
Delivered: 1 January 1962
Status: Outstanding
Persons entitled: E. Minell E.W. Ward
Description: 49 goldsmith avenue southsea, portsmouth.
21 November 1961
Mortgage
Delivered: 24 November 1961
Status: Outstanding
Persons entitled: A.L. Blake F.A. Rea
Description: 25 vernon rd copnor 82 clive rd, kingston & 56 new rd…
1 September 1961
Mortgage
Delivered: 11 September 1961
Status: Outstanding
Persons entitled: F.C. Rea E.W. Tozer
Description: Craneswater court, southsea, hants.
12 April 1961
Mortgage
Delivered: 20 April 1961
Status: Outstanding
Persons entitled: Frederick Cyril Rea A.L. Blake
Description: 8 kingston road buckland, portsmouth.
20 March 1961
Mortgage
Delivered: 30 March 1961
Status: Outstanding
Persons entitled: E.W. Tozer F.R. Rea
Description: 14 marmion road, southsea, portsmouth.
23 January 1961
Mortgage
Delivered: 1 February 1961
Status: Outstanding
Persons entitled: Mrs M.B. Mitchell
Description: 16 & 18 exmouth road, southsea, portsmouth.
20 December 1960
Mortgage
Delivered: 2 January 1961
Status: Outstanding
Persons entitled: Mrs M.B. Mitchell
Description: 172, lake road, landport, portsmouth.
8 April 1960
Mortgage
Delivered: 14 April 1960
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 26 and 28 gladys ave north end, portsmouth fixtures…
8 April 1960
Mortgage
Delivered: 14 April 1960
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 21 copnor road, buckland, portsmouth. Present & future…
8 April 1960
Mortgage
Delivered: 14 April 1960
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: 16 boulton road, southsea. Present & future. Together with…
25 February 1960
Mortgage
Delivered: 2 March 1960
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 29 copnor road, copnor portsmouth, hantspresent and future…
5 February 1960
Mortgage
Delivered: 9 February 1960
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 4 flats 38 lennox rd, north southsea. Present & future…
12 December 1958
Further charge
Delivered: 12 January 1962
Status: Outstanding
Persons entitled: Mrs A.C.Hollings Mrs G. Larkin Alan Hollings
Description: 5 st ronans avenue, southsea portsmouth.
31 March 1958
Further charge
Delivered: 12 January 1962
Status: Outstanding
Persons entitled: Mrs A.C. Hollings Alan Hollings Mrs G. Larkin
Description: 5 st ronans avenue, southsea portsmouth.
20 September 1957
Mortgage
Delivered: 12 January 1962
Status: Outstanding
Persons entitled: Alan Hollings Mrs G. Larkin Mrs A.C. Hollings
Description: 5 st ronans avenue, southsea portsmouth.
27 September 1947
Mortgage
Delivered: 6 February 1962
Status: Outstanding
Persons entitled: S.B. Chambers
Description: Westbourne house, kent road, southsea, portsmouth.