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

JAYTEE F&B LTD

BOWCLIFFE HALL, BRAMHAM, WETHERBY, LS23 6LP,
Company Registration Number
03398567
Private Limited Company
Active

Company Overview

About Jaytee F&b Ltd
JAYTEE F&B LTD was founded on 1997-07-03 and has its registered office in Wetherby. The organisation's status is listed as "Active". Jaytee F&b Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JAYTEE F&B LTD
 
Legal Registered Office
BOWCLIFFE HALL
BRAMHAM
WETHERBY
LS23 6LP
Other companies in HG3
 
Previous Names
ATKINS HOTELS LIMITED07/02/2018
Filing Information
Company Number 03398567
Company ID Number 03398567
Date formed 1997-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB698305592  
Last Datalog update: 2024-03-06 04:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYTEE F&B 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 F&B LTD

Current Directors
Officer Role Date Appointed
FRANCES ELIZABETH ATKINS
Director 1997-07-03
CHRIS RITCHIE
Director 2017-11-03
JONATHAN CHARLES DEACON TURNER
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD ATKINS
Company Secretary 1997-07-03 2017-11-03
GERALD ATKINS
Director 1997-07-03 2017-11-03
KAY ANNETTE COLGRAVE
Director 2011-07-01 2017-08-17
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 1997-07-03 1997-07-03
YORK PLACE COMPANY NOMINEES LIMITED
Director 1997-07-03 1997-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES ELIZABETH ATKINS FRANCES ATKINS LIMITED Director 2012-03-23 CURRENT 2012-03-23 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 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 JAYTEE (UK) LTD Director 2005-03-23 CURRENT 1975-01-24 Active - Proposal to Strike off
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
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-06-30
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-11Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-11Audit exemption subsidiary accounts made up to 2022-06-30
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED MR TIMOTHY STEVENSON HALL
2022-04-04AP01DIRECTOR APPOINTED MRS LINDSAY ELIZABETH MCPHEARSON AUSTIN
2022-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ELIZABETH ATKINS
2020-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-03-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-02-07RES15CHANGE OF COMPANY NAME 07/02/23
2018-02-07CERTNMCOMPANY NAME CHANGED ATKINS HOTELS LIMITED CERTIFICATE ISSUED ON 07/02/18
2018-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-13AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-05AA01Current accounting period extended from 28/02/18 TO 30/06/18
2017-11-06PSC07CESSATION OF GERALD ATKINS AS A PSC
2017-11-06PSC07CESSATION OF FRANCES ATKINS AS A PSC
2017-11-06PSC02Notification of Bayford & Co Ltd as a person with significant control on 2017-11-03
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM The Yorke Arms Ramsgill-in-Nidderdale Pateley Bridge HG3 5RL
2017-11-06TM02Termination of appointment of Gerald Atkins on 2017-11-03
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ATKINS
2017-11-06AP01DIRECTOR APPOINTED CHRIS RITCHIE
2017-11-06AP01DIRECTOR APPOINTED MR JONATHAN CHARLES DEACON TURNER
2017-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KAY ANNETTE COLGRAVE
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-24AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0103/07/15 ANNUAL RETURN FULL LIST
2015-04-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0103/07/14 FULL LIST
2014-04-04AA28/02/14 TOTAL EXEMPTION SMALL
2013-08-23AR0103/07/13 FULL LIST
2013-05-01AA28/02/13 TOTAL EXEMPTION SMALL
2012-08-16AR0103/07/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KAY ANNETTE COLGRAVE / 16/08/2012
2012-04-27AA29/02/12 TOTAL EXEMPTION SMALL
2011-08-18AR0103/07/11 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MISS KAY ANNETTE COLGRAVE
2011-05-26AA28/02/11 TOTAL EXEMPTION SMALL
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-18AR0103/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ATKINS / 03/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH ATKINS / 03/07/2010
2010-05-26AA28/02/10 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-04-21AA28/02/09 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-21AA29/02/08 TOTAL EXEMPTION SMALL
2007-07-26363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-07-10363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-07-12363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-07-13363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-19363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-07-12363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-01363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1998-10-1488(2)RAD 30/09/98--------- £ SI 3@1=3 £ IC 97/100
1998-07-17363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-11-25395PARTICULARS OF MORTGAGE/CHARGE
1997-09-10395PARTICULARS OF MORTGAGE/CHARGE
1997-09-0888(2)RAD 29/08/97--------- £ SI 95@1=95 £ IC 2/97
1997-07-25225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 28/02/98
1997-07-2588(2)RAD 03/07/97--------- £ SI 1@1=1 £ IC 1/2
1997-07-17287REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1997-07-17288bSECRETARY RESIGNED
1997-07-17288bDIRECTOR RESIGNED
1997-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-17288aNEW DIRECTOR APPOINTED
1997-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to JAYTEE F&B 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 F&B LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-11-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 1997-09-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28

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 F&B LTD

Intangible Assets
Patents
We have not found any records of JAYTEE F&B LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JAYTEE F&B LTD
Trademarks
We have not found any records of JAYTEE F&B LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYTEE F&B 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 (55100 - Hotels and similar accommodation) as JAYTEE F&B LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where JAYTEE F&B 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 F&B 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 F&B 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.