Company Information for RYAN - JAYBERG LIMITED
ST GEORGES COURT ST. GEORGES SQUARE, NEW MALDEN HIGH STREET, NEW MALDEN, KT3 4HG,
|
Company Registration Number
01975488
Private Limited Company
Active |
Company Name | |
---|---|
RYAN - JAYBERG LIMITED | |
Legal Registered Office | |
ST GEORGES COURT ST. GEORGES SQUARE NEW MALDEN HIGH STREET NEW MALDEN KT3 4HG Other companies in SW20 | |
Company Number | 01975488 | |
---|---|---|
Company ID Number | 01975488 | |
Date formed | 1986-01-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-11-06 09:18:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAKESH PATEL |
||
COLIN MICHAEL GREEN |
||
RICHARD THOMAS PARR |
||
RAKESH PATEL |
||
LEE KEVIN POPE |
||
MARY ANNE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS CRAIG JAMIESON |
Director | ||
FREDERICK JAMIESON |
Director | ||
DEREK KENT PHIPPS |
Director | ||
THIERRY AVELINE DE ROSSIGNOL |
Director | ||
PIERRE BEAUMONT |
Director | ||
COMPAGNIE GENERALE DE CHAUFFE |
Director | ||
BRUNO MASSON |
Director | ||
OLIVIER FANNIUS |
Director | ||
OLIVER DE LA MORINIERE |
Director | ||
MC INTERNATIONAL SA |
Director | ||
PETER JANSSENS |
Director | ||
JAN ERIC JOHAN BERGLUND |
Director | ||
TOM HENRIK BERGLUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RYJABE LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2009-02-23 | Dissolved 2016-08-10 | |
RYJABE LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Dissolved 2016-08-10 | |
MAL CONSULTANCY LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF SHELTAND AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BYRNE | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH PATEL | |
PSC07 | CESSATION OF VERONA TRUST AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Colin Michael Green on 2020-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/20 FROM Coombe Hill House Beverley Way London SW20 0AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MISS MARY ANNE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAIG JAMIESON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
PSC05 | Change of details for Verona Trust as a person with significant control on 2017-07-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD THOMAS PARR | |
AP01 | DIRECTOR APPOINTED MR LEE KEVIN POPE | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019754880009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-12-14 | |
ANNOTATION | Clarification | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1100000 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1100000 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM DELTA HOUSE RIVERSIDE ROAD WIMBLEDON LONDON SW17 0BA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM, DELTA HOUSE, RIVERSIDE ROAD, WIMBLEDON, LONDON, SW17 0BA | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1100000 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PATEL / 03/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG JAMIESON / 03/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL GREEN / 03/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAKESH PATEL / 03/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMIESON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PATEL / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG JAMIESON / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMIESON / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL GREEN / 14/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 10/02/98 | |
ORES13 | APP DIRECTORS 10/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE | Satisfied | BANQUE ODIER BUNGENOR COURVOISIER | |
RENT DEPOSIT DEED | Satisfied | BBC PENSION TRUST LIMITED | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Satisfied | BALTIC TRUST PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 RYAN - JAYBERG LIMITED
The top companies supplying to UK government with the same SIC code (28250 - Manufacture of non-domestic cooling and ventilation equipment) as RYAN - JAYBERG LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
6 CLARENDON COURT WINWICK QUAY INDUSTRIAL ESTATE WINWICK WARRINGTON WA2 8QP | 17,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |