Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYAN - JAYBERG LIMITED
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 Overview

About Ryan - Jayberg Ltd
RYAN - JAYBERG LIMITED was founded on 1986-01-07 and has its registered office in New Malden. The organisation's status is listed as "Active". Ryan - Jayberg Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYAN - JAYBERG LIMITED
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 RYAN - JAYBERG LIMITED

Current Directors
Officer Role Date Appointed
RAKESH PATEL
Company Secretary 1991-12-14
COLIN MICHAEL GREEN
Director 2007-01-01
RICHARD THOMAS PARR
Director 2017-01-01
RAKESH PATEL
Director 1991-12-14
LEE KEVIN POPE
Director 2017-01-01
MARY ANNE WILSON
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CRAIG JAMIESON
Director 2006-12-01 2018-06-30
FREDERICK JAMIESON
Director 1991-12-14 2010-04-16
DEREK KENT PHIPPS
Director 1991-12-14 2001-11-30
THIERRY AVELINE DE ROSSIGNOL
Director 1998-02-10 1998-04-28
PIERRE BEAUMONT
Director 1998-02-10 1998-04-28
COMPAGNIE GENERALE DE CHAUFFE
Director 1996-12-30 1998-04-28
BRUNO MASSON
Director 1998-02-10 1998-04-28
OLIVIER FANNIUS
Director 1991-12-20 1997-12-16
OLIVER DE LA MORINIERE
Director 1991-12-20 1997-11-27
MC INTERNATIONAL SA
Director 1991-12-20 1996-12-30
PETER JANSSENS
Director 1991-12-20 1993-02-09
JAN ERIC JOHAN BERGLUND
Director 1991-12-14 1991-12-20
TOM HENRIK BERGLUND
Director 1991-12-14 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKESH PATEL RYJABE LIMITED Company Secretary 2009-02-23 CURRENT 2009-02-23 Dissolved 2016-08-10
RAKESH PATEL RYJABE LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2016-08-10
MARY ANNE WILSON MAL CONSULTANCY LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2018-03-20

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
2024-04-02CESSATION OF SHELTAND AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BYRNE
2023-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH PATEL
2020-09-04PSC07CESSATION OF VERONA TRUST AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20CH01Director's details changed for Colin Michael Green on 2020-01-01
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM Coombe Hill House Beverley Way London SW20 0AR
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04AP01DIRECTOR APPOINTED MISS MARY ANNE WILSON
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAIG JAMIESON
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-13PSC05Change of details for Verona Trust as a person with significant control on 2017-07-26
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06AP01DIRECTOR APPOINTED MR RICHARD THOMAS PARR
2017-01-06AP01DIRECTOR APPOINTED MR LEE KEVIN POPE
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1100000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019754880009
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-14
2016-04-11ANNOTATIONClarification
2016-01-21LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1100000
2016-01-21AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1100000
2015-01-07AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM DELTA HOUSE RIVERSIDE ROAD WIMBLEDON LONDON SW17 0BA
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM, DELTA HOUSE, RIVERSIDE ROAD, WIMBLEDON, LONDON, SW17 0BA
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1100000
2014-01-10AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20MG01Particulars of a mortgage or charge / charge no: 8
2013-01-11AR0114/12/12 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0114/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PATEL / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG JAMIESON / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL GREEN / 03/01/2012
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / RAKESH PATEL / 03/01/2012
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0114/12/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMIESON
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AR0114/12/09 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PATEL / 14/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG JAMIESON / 14/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMIESON / 14/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL GREEN / 14/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-31363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04363sRETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-21363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-06-25363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2004-06-25363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-01363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-07288bDIRECTOR RESIGNED
2001-07-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-04-10363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-10-19244DELIVERY EXT'D 3 MTH 31/12/99
2000-08-01363(288)DIRECTOR RESIGNED
2000-08-01363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-22244DELIVERY EXT'D 3 MTH 31/12/97
1998-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-05-02395PARTICULARS OF MORTGAGE/CHARGE
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-25SRES01ALTER MEM AND ARTS 10/02/98
1998-02-25ORES13APP DIRECTORS 10/02/98
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-06288bDIRECTOR RESIGNED
1998-02-06288bDIRECTOR RESIGNED
1998-02-06363(288)DIRECTOR RESIGNED
1998-02-06363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28250 - Manufacture of non-domestic cooling and ventilation equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to RYAN - JAYBERG LIMITED 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 RYAN - JAYBERG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-02-20 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-04-02 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1998-04-28 Satisfied BANQUE ODIER BUNGENOR COURVOISIER
RENT DEPOSIT DEED 1997-01-23 Satisfied BBC PENSION TRUST LIMITED
CREDIT AGREEMENT 1993-06-17 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1991-04-12 Satisfied BALTIC TRUST PLC
LEGAL CHARGE 1988-11-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-03-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of RYAN - JAYBERG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYAN - JAYBERG LIMITED
Trademarks
We have not found any records of RYAN - JAYBERG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYAN - JAYBERG LIMITED. 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 (28250 - Manufacture of non-domestic cooling and ventilation equipment) as RYAN - JAYBERG LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
Business rates information was found for RYAN - JAYBERG LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYAN - JAYBERG LIMITED 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 RYAN - JAYBERG LIMITED 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.