Company NameJaymart Rubber & Plastics Limited
Company StatusActive
Company Number00914626
CategoryPrivate Limited Company
Incorporation Date5 September 1967(56 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Marion Elizabeth Bunyard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMrs Pearl Ann Macfarlane
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMrs Fiona Matilda Byrom
NationalityBritish
StatusCurrent
Appointed10 April 2001(33 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMrs Fiona Matilda Byrom
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(37 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Paul Robert Macfarlane
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(43 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr John Martin Bunyard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 March 2001)
RoleExecutive
Correspondence AddressUpsandowns 33
Upton Scudamore
Warminster
Wiltshire
BA12 0AG
Secretary NameMrs Marion Elizabeth Bunyard
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpsandowns
33 Upton Scudamore
Warminster
Wiltshire
BA12 0AQ

Contact

Websitejaymart.net
Email address[email protected]
Telephone01985 218994
Telephone regionWarminster

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

203 at £1Marion Elizabeth Bunyard
70.00%
Ordinary A
87 at £1Marion Elizabeth Bunyard
30.00%
Ordinary

Financials

Year2014
Net Worth£2,876,114
Cash£415,040
Current Liabilities£482,427

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

19 August 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 290
(6 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 290
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 290
(6 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 290
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 290
(6 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 290
(6 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
28 May 2013Accounts for a small company made up to 31 October 2012 (8 pages)
28 May 2013Accounts for a small company made up to 31 October 2012 (8 pages)
29 May 2012Accounts for a small company made up to 31 October 2011 (8 pages)
29 May 2012Accounts for a small company made up to 31 October 2011 (8 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2012Secretary's details changed for Mrs Fiona Matilda Byrom on 1 January 2012 (1 page)
25 May 2012Director's details changed for Mrs Pearl Ann Macfarlane on 1 January 2012 (2 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2012Director's details changed for Mrs Pearl Ann Macfarlane on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mrs Marion Elizabeth Bunyard on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mrs Fiona Matilda Byrom on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mrs Fiona Matilda Byrom on 1 January 2012 (2 pages)
25 May 2012Secretary's details changed for Mrs Fiona Matilda Byrom on 1 January 2012 (1 page)
25 May 2012Director's details changed for Mrs Pearl Ann Macfarlane on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mrs Fiona Matilda Byrom on 1 January 2012 (2 pages)
25 May 2012Secretary's details changed for Mrs Fiona Matilda Byrom on 1 January 2012 (1 page)
25 May 2012Director's details changed for Mrs Marion Elizabeth Bunyard on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mrs Marion Elizabeth Bunyard on 1 January 2012 (2 pages)
22 June 2011Director's details changed for Fiona Matilda Byrom on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Mrs Pearl Ann Macfarlane on 1 June 2011 (2 pages)
22 June 2011Appointment of Mr Paul Robert Macfarlane as a director (2 pages)
22 June 2011Director's details changed for Mrs Pearl Ann Macfarlane on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Fiona Matilda Byrom on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Mrs Marion Elizabeth Bunyard on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Mrs Pearl Ann Macfarlane on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Mrs Marion Elizabeth Bunyard on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Fiona Matilda Byrom on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Mrs Marion Elizabeth Bunyard on 1 June 2011 (2 pages)
22 June 2011Appointment of Mr Paul Robert Macfarlane as a director (2 pages)
2 June 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
2 June 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 May 2011Director's details changed for Mrs Marion Elizabeth Bunyard on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 24 May 2011 (1 page)
24 May 2011Director's details changed for Mrs Marion Elizabeth Bunyard on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 24 May 2011 (1 page)
3 June 2010Director's details changed for Pearl Ann Macfarlane on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Fiona Matilda Byrom on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mrs Marion Elizabeth Bunyard on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Fiona Matilda Byrom on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mrs Marion Elizabeth Bunyard on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Pearl Ann Macfarlane on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mrs Marion Elizabeth Bunyard on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Fiona Matilda Byrom on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Pearl Ann Macfarlane on 1 October 2009 (2 pages)
27 May 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
27 May 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
14 July 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
14 July 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
15 June 2009Registered office changed on 15/06/2009 from marble arch house 66/68 seymour street london W1H 5AF (1 page)
15 June 2009Registered office changed on 15/06/2009 from marble arch house 66/68 seymour street london W1H 5AF (1 page)
15 June 2009Return made up to 24/05/09; full list of members (4 pages)
15 June 2009Return made up to 24/05/09; full list of members (4 pages)
8 July 2008Return made up to 24/05/08; no change of members (7 pages)
8 July 2008Return made up to 24/05/08; no change of members (7 pages)
10 June 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
10 June 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
25 June 2007Return made up to 24/05/07; no change of members (7 pages)
25 June 2007Return made up to 24/05/07; no change of members (7 pages)
2 May 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
2 May 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
8 June 2006Return made up to 24/05/06; full list of members (7 pages)
8 June 2006Return made up to 24/05/06; full list of members (7 pages)
18 May 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
18 May 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
2 May 2006Resolutions
  • RES13 ‐ Redes div 10/04/06
(2 pages)
2 May 2006Resolutions
  • RES13 ‐ Redes div 10/04/06
(2 pages)
25 May 2005Return made up to 24/05/05; full list of members (7 pages)
25 May 2005Return made up to 24/05/05; full list of members (7 pages)
5 May 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
5 May 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
8 June 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
8 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
8 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
26 April 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
5 June 2002Full accounts made up to 31 October 2001 (16 pages)
5 June 2002Full accounts made up to 31 October 2001 (16 pages)
1 June 2002Return made up to 24/05/02; full list of members (7 pages)
1 June 2002Return made up to 24/05/02; full list of members (7 pages)
7 August 2001Return made up to 24/05/01; full list of members (6 pages)
7 August 2001Return made up to 24/05/01; full list of members (6 pages)
9 May 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
9 May 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
14 June 2000Return made up to 24/05/00; full list of members (8 pages)
14 June 2000Return made up to 24/05/00; full list of members (8 pages)
17 May 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
17 May 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
8 July 1999Return made up to 24/05/99; full list of members (6 pages)
8 July 1999Return made up to 24/05/99; full list of members (6 pages)
15 April 1999Full accounts made up to 31 October 1998 (14 pages)
15 April 1999Full accounts made up to 31 October 1998 (14 pages)
1 June 1998Return made up to 24/05/98; no change of members (4 pages)
1 June 1998Return made up to 24/05/98; no change of members (4 pages)
13 May 1998Full accounts made up to 31 October 1997 (18 pages)
13 May 1998Full accounts made up to 31 October 1997 (18 pages)
3 June 1997Return made up to 24/05/97; no change of members (4 pages)
3 June 1997Return made up to 24/05/97; no change of members (4 pages)
9 April 1997Accounts for a medium company made up to 31 October 1996 (19 pages)
9 April 1997Accounts for a medium company made up to 31 October 1996 (19 pages)
17 May 1996Return made up to 24/05/96; full list of members (6 pages)
17 May 1996Return made up to 24/05/96; full list of members (6 pages)
19 April 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
19 April 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)
17 May 1995Full accounts made up to 31 October 1994 (19 pages)
17 May 1995Full accounts made up to 31 October 1994 (19 pages)