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

JAYBEN LIMITED

OFFICE 10 BILLINGSGATE MARKET, TRAFALGAR WAY, POPLAR, LONDON, E14 5ST,
Company Registration Number
03609481
Private Limited Company
Active

Company Overview

About Jayben Ltd
JAYBEN LIMITED was founded on 1998-08-04 and has its registered office in Poplar. The organisation's status is listed as "Active". Jayben Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAYBEN LIMITED
 
Legal Registered Office
OFFICE 10 BILLINGSGATE MARKET
TRAFALGAR WAY
POPLAR
LONDON
E14 5ST
Other companies in E14
 
Filing Information
Company Number 03609481
Company ID Number 03609481
Date formed 1998-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYBEN 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.
Companies with same name JAYBEN LIMITED
The following companies were found which have the same name as JAYBEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAYBEN - RUSSELL PTY LTD TAS 7320 Active Company formed on the 2005-06-27
JAYBEN (HOLDINGS) PTY LTD NSW 2221 External administration (in receivership/liquidation Company formed on the 1969-04-14
JAYBEN (WA) PTY LTD Active Company formed on the 2014-05-13
JAYBEN AUSTRALIA PTY. LTD. SA 5014 Active Company formed on the 1990-12-11
JAYBEN HOLDINGS LTD UNIT 28 BIRCHBROOK INDUSTRIAL PARK, LYNN LANE SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0DJ Active - Proposal to Strike off Company formed on the 2019-11-07
JAYBEN INC. 17202 US RT. 23 - GIBSONBURG OH 43431 Active Company formed on the 2008-01-23
JAYBEN ORIGINALS INC FL Inactive Company formed on the 1970-04-10
JAYBEN PROPERTIES LIMITED 141 HOE STREET LONDON E17 3AL Active - Proposal to Strike off Company formed on the 2014-01-22
JAYBEN PTY. LIMITED NSW 2221 External administration (in receivership/liquidation Company formed on the 1964-04-24
JAYBEN SERVICES LIMITED 20 COW GREEN HALIFAX HX1 1HX Active Company formed on the 2017-11-09
JAYBEN WINDOWS COMPANY LTD. Ontario Dissolved
JAYBEN, INC. 10440 N CENTRAL EXPY STE 800 DALLAS TX 75231 Active Company formed on the 2019-02-08
JAYBEN, LLC 13302 WINDING OAK COURT TAMPA FL 33612 Active Company formed on the 2016-02-02
JAYBEND INVESTMENTS LLC Michigan UNKNOWN
JAYBENG AUTO SALES LLC 5674 RENDON BLOODWORTH RD FORT WORTH TX 76140 Active Company formed on the 2020-08-10
JAYBENOLWEN PTY. LTD. Active Company formed on the 1998-06-18
JAYBENT SERVICES LTD 6 JOULE STREET MANCHESTER M9 4FE Active - Proposal to Strike off Company formed on the 2019-05-03

Company Officers of JAYBEN LIMITED

Current Directors
Officer Role Date Appointed
JUSTINE CLAIRE PARISH
Company Secretary 2007-06-28
JUSTINE CLAIRE PARISH
Director 2007-06-28
RUSSELL PARISH
Director 2007-06-28
ANDREW JOHN SMITH
Director 2007-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK STONE
Company Secretary 1998-08-04 2007-06-28
CHARLES SIMON ANGLISS
Director 1998-08-04 2007-06-28
JOHN PATRICK STONE
Director 1998-08-04 2007-06-28
JOHN WILLIAM SHELTON
Director 1998-08-04 2006-10-07
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-08-04 1998-08-04
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-08-04 1998-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTINE CLAIRE PARISH J. BENNETT (HOLDINGS) LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
JUSTINE CLAIRE PARISH J.BENNETT (BILLINGSGATE) LIMITED Company Secretary 1999-10-01 CURRENT 1938-10-27 Active
JUSTINE CLAIRE PARISH J.BENNETT (BILLINGSGATE) LIMITED Director 2007-06-28 CURRENT 1938-10-27 Active
JUSTINE CLAIRE PARISH J. BENNETT (HOLDINGS) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
RUSSELL PARISH PARKWOOD HEIGHTS MANAGEMENT COMPANY LIMITED Director 2010-09-30 CURRENT 2003-10-22 Active
RUSSELL PARISH J.BENNETT (BILLINGSGATE) LIMITED Director 2007-06-28 CURRENT 1938-10-27 Active
RUSSELL PARISH J. BENNETT (HOLDINGS) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
ANDREW JOHN SMITH J.BENNETT (BILLINGSGATE) LIMITED Director 2007-06-28 CURRENT 1938-10-27 Active
ANDREW JOHN SMITH J. BENNETT (HOLDINGS) LIMITED Director 2007-05-11 CURRENT 2007-05-11 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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SMITH
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 132
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 132
2015-08-27AR0104/08/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 132
2014-08-11AR0104/08/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29AR0104/08/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0104/08/12 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AR0104/08/11 ANNUAL RETURN FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0104/08/10 ANNUAL RETURN FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE CLAIRE PARISH / 01/01/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SMITH / 01/01/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PARISH / 01/01/2010
2010-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUSTINE CLAIRE PARISH on 2010-01-01
2010-03-26MISCResignation of auditors
2009-11-12AUDAUDITOR'S RESIGNATION
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-13363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-09169£ IC 165/132 20/06/07 £ SR 33@1=33
2007-07-09169£ IC 198/165 20/06/07 £ SR 33@1=33
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01288bDIRECTOR RESIGNED
2006-09-11363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-11-24363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: SCOPE HOUSE HIGH STREET BORDON HAMPSHIRE GU35 0AY
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-11-12363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-05363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-09-25363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-22363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-07-12225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1999-05-25287REGISTERED OFFICE CHANGED ON 25/05/99 FROM: TURNER BARRATT QUADRANT HOUSE 20 BROAD STREET MALL READING RG1 7QE
1999-05-17123£ NC 100/10000 20/04/99
1999-05-17SRES12VARYING SHARE RIGHTS AND NAMES 20/04/99
1999-05-17SRES04NC INC ALREADY ADJUSTED 20/04/99
1999-05-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-05-1788(2)RAD 20/04/99--------- £ SI 99@1=99 £ IC 99/198
1998-08-1488(2)RAD 07/08/98--------- £ SI 97@1=97 £ IC 2/99
1998-08-13395PARTICULARS OF MORTGAGE/CHARGE
1998-08-10288aNEW DIRECTOR APPOINTED
1998-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-10288bDIRECTOR RESIGNED
1998-08-10288bSECRETARY RESIGNED
1998-08-10288aNEW DIRECTOR APPOINTED
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JAYBEN 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 JAYBEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-13 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JAYBEN LIMITED

Intangible Assets
Patents
We have not found any records of JAYBEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYBEN LIMITED
Trademarks
We have not found any records of JAYBEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYBEN 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 (70100 - Activities of head offices) as JAYBEN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JAYBEN LIMITED 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 JAYBEN 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 JAYBEN 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.