JAY BERG DESIGN LIMITED
TUNBRIDGE WELLS


Company number 03457164
Status Active
Incorporation Date 29 October 1997
Company Type Private Limited Company
Address 76 ST JOHN'S ROAD, TUNBRIDGE WELLS, KENT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 204 . The most likely internet sites of JAY BERG DESIGN LIMITED are www.jaybergdesign.co.uk, and www.jay-berg-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Jay Berg Design Limited is a Private Limited Company. The company registration number is 03457164. Jay Berg Design Limited has been working since 29 October 1997. The present status of the company is Active. The registered address of Jay Berg Design Limited is 76 St John S Road Tunbridge Wells Kent. The company`s financial liabilities are £1.56k. It is £-0.22k against last year. The cash in hand is £18.82k. It is £-5.08k against last year. . REAKES, Andrew is a Director of the company. Secretary REAKES, Jennifer has been resigned. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


jay berg design Key Finiance

LIABILITIES £1.56k
-13%
CASH £18.82k
-22%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
REAKES, Andrew
Appointed Date: 29 October 1997
59 years old

Resigned Directors

Secretary
REAKES, Jennifer
Resigned: 03 June 2011
Appointed Date: 29 October 1997

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 30 October 1997
Appointed Date: 29 October 1997

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 30 October 1997
Appointed Date: 29 October 1997

Persons With Significant Control

Andrew Reakes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

JAY BERG DESIGN LIMITED Events

23 Nov 2016
Confirmation statement made on 29 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 204

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jan 2015
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 204

...
... and 46 more events
02 Nov 1997
New director appointed
02 Nov 1997
Registered office changed on 02/11/97 from: 40 bow lane london EC4M 9DT
02 Nov 1997
Director resigned
02 Nov 1997
Secretary resigned
29 Oct 1997
Incorporation