Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAYTEE (UK) LTD
Company Information for

JAYTEE (UK) LTD

BOWCLIFFE HALL, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6LP,
Company Registration Number
01197681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jaytee (uk) Ltd
JAYTEE (UK) LTD was founded on 1975-01-24 and has its registered office in Wetherby. The organisation's status is listed as "Active - Proposal to Strike off". Jaytee (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAYTEE (UK) LTD
 
Legal Registered Office
BOWCLIFFE HALL
BRAMHAM
WETHERBY
WEST YORKSHIRE
LS23 6LP
Other companies in LS23
 
Previous Names
BE FUELLED LIMITED13/10/2009
BOWCLIFFE (ONE) LIMITED12/03/2008
FUEL CARDS EUROPE LIMITED01/05/2007
FUEL CARDS UK LIMITED18/09/2006
MIGHTYBLESSING LIMITED14/03/2003
Filing Information
Company Number 01197681
Company ID Number 01197681
Date formed 1975-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-03-05 14:27:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYTEE (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAYTEE (UK) LTD

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE SLATER
Director 2005-03-23
JONATHAN CHARLES DEACON TURNER
Director 2005-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHEN HALL
Company Secretary 2005-03-11 2010-08-13
DAVID DEACON TURNER
Director 1992-03-21 2005-04-04
JOHN DEACON TURNER
Director 1992-03-21 2005-04-04
CHRISTOPHER GRAHAM DEAN
Company Secretary 1996-06-28 2005-03-10
MARTIN PLATT
Director 1992-03-21 2000-02-01
KEITH WATSON
Company Secretary 1992-03-21 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE SLATER SMARTER HOME SERVICES LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
ELIZABETH ANNE SLATER SHS2 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
ELIZABETH ANNE SLATER SAFE SWAP LTD Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
ELIZABETH ANNE SLATER OILFAST LIMITED Director 2013-08-26 CURRENT 2013-06-27 Active
ELIZABETH ANNE SLATER KENYAN RURAL COMMUNITY DEVELOPMENTS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
ELIZABETH ANNE SLATER THE RIGHT FUELCARD COMPANY LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
ELIZABETH ANNE SLATER BE FUELCARDS HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
ELIZABETH ANNE SLATER BE FUELCARDS LTD Director 2005-07-01 CURRENT 1987-09-02 Active
ELIZABETH ANNE SLATER COUNTRYWIDE FUEL CARDS LIMITED Director 2005-02-08 CURRENT 1977-05-24 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER SHS2 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER GAS AND POWER LIMITED Director 2018-01-25 CURRENT 2015-08-17 Liquidation
JONATHAN CHARLES DEACON TURNER JAYTEE F&B LTD Director 2017-11-03 CURRENT 1997-07-03 Active
JONATHAN CHARLES DEACON TURNER OILFAST LIMITED Director 2013-07-02 CURRENT 2013-06-27 Active
JONATHAN CHARLES DEACON TURNER DIESEL 24 LIMITED Director 2013-06-25 CURRENT 2013-06-17 Active
JONATHAN CHARLES DEACON TURNER PHILIPPA HALL LTD Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2017-09-26
JONATHAN CHARLES DEACON TURNER JAYTEE RETAIL LTD Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2017-09-19
JONATHAN CHARLES DEACON TURNER JAYTEE (NORTHALLERTON) LTD Director 2012-03-05 CURRENT 2012-03-05 Active
JONATHAN CHARLES DEACON TURNER THE GREAT BATTLEBOX COMPANY LTD Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER THE RIGHT FUELCARD COMPANY LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
JONATHAN CHARLES DEACON TURNER TRUCKHAVEN LTD. Director 2010-08-14 CURRENT 1996-11-05 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER BE FUELCARDS HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
JONATHAN CHARLES DEACON TURNER THE JAYTEE FOUNDATION Director 2008-03-29 CURRENT 2008-03-29 Active
JONATHAN CHARLES DEACON TURNER CUNDALL MANOR LIMITED Director 2007-03-29 CURRENT 1972-01-03 Active
JONATHAN CHARLES DEACON TURNER PMD ENVIRONMENTAL LIMITED Director 2006-01-16 CURRENT 1993-02-17 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER BE FUELCARDS LTD Director 2005-07-01 CURRENT 1987-09-02 Active
JONATHAN CHARLES DEACON TURNER COUNTRYWIDE FUEL CARDS LIMITED Director 2005-02-08 CURRENT 1977-05-24 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER BAYFORD & CO. (DEVELOPMENTS) LIMITED Director 2004-01-30 CURRENT 1977-02-25 Active
JONATHAN CHARLES DEACON TURNER BAYFORD & CO LTD Director 2004-01-05 CURRENT 2003-10-10 Active
JONATHAN CHARLES DEACON TURNER COUNTRYWIDE DERV LIMITED Director 1998-04-20 CURRENT 1998-04-03 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER THRUST PETROLEUM LIMITED Director 1998-04-20 CURRENT 1998-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-18DS01Application to strike the company off the register
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-27AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-15AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-15CH01Director's details changed for Mr Jonathan Charles Deacon Turner on 2015-04-15
2015-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-07AR0121/03/14 ANNUAL RETURN FULL LIST
2014-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-24CH01Director's details changed for Mrs Elizabeth Anne Slater on 2013-07-18
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-03-21AR0121/03/13 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-03-27AR0121/03/12 ANNUAL RETURN FULL LIST
2011-08-19MISCSection 519
2011-08-09MISCSection 519
2011-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-03-23AR0121/03/11 ANNUAL RETURN FULL LIST
2010-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP HALL
2010-03-31AR0121/03/10 ANNUAL RETURN FULL LIST
2009-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-13CERTNMCompany name changed be fuelled LIMITED\certificate issued on 13/10/09
2009-10-13RES15CHANGE OF NAME 12/10/2009
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-03-26363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-03-27363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-11CERTNMCOMPANY NAME CHANGED BOWCLIFFE (ONE) LIMITED CERTIFICATE ISSUED ON 12/03/08
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-01CERTNMCOMPANY NAME CHANGED FUEL CARDS EUROPE LIMITED CERTIFICATE ISSUED ON 01/05/07
2007-03-26363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-18CERTNMCOMPANY NAME CHANGED FUEL CARDS UK LIMITED CERTIFICATE ISSUED ON 18/09/06
2006-03-29363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-14363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288bDIRECTOR RESIGNED
2005-04-08288bSECRETARY RESIGNED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW SECRETARY APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-20363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-08363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-03-15CERTNMCOMPANY NAME CHANGED MIGHTYBLESSING LIMITED CERTIFICATE ISSUED ON 14/03/03
2003-01-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-04363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-18363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-16363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-18288bDIRECTOR RESIGNED
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-20363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-09288cDIRECTOR'S PARTICULARS CHANGED
1998-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-07CERTNMCOMPANY NAME CHANGED THRUST PETROLEUM LTD CERTIFICATE ISSUED ON 08/05/98
1998-04-17363sRETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-21363sRETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-07CERTNMCOMPANY NAME CHANGED BAYFORD & CO. (NORTH WEST) LIMIT ED CERTIFICATE ISSUED ON 08/11/96
1996-06-26288NEW SECRETARY APPOINTED
1996-06-26288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to JAYTEE (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAYTEE (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAYTEE (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAYTEE (UK) LTD

Intangible Assets
Patents
We have not found any records of JAYTEE (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JAYTEE (UK) LTD
Trademarks
We have not found any records of JAYTEE (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYTEE (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as JAYTEE (UK) LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where JAYTEE (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAYTEE (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAYTEE (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.