Dean Oak Lane
Leigh
Surrey
RH2 8PY
Director Name | Mr Paul James Meech |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(39 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Director Name | Mrs Sandra Anne Meech |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(39 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Director Name | Mr Ronald Stanley Heterington |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Engineer |
Correspondence Address | C/ 43-45 Brunel Road Acton London W3 7XR |
Secretary Name | Mrs Valerie Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 April 2010) |
Role | Company Director |
Correspondence Address | 35 Tealing Drive Ewell Epsom Surrey KT19 0JS |
Website | jayhern.co.uk |
---|---|
Telephone | 01737 762020 |
Telephone region | Redhill |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.6k at £1 | Graham Paul Meech 76.19% Ordinary |
---|---|
80 at £1 | Graham Paul Meech 3.81% Ordinary A |
400 at £1 | Sandra Meech 19.05% Ordinary |
20 at £1 | Sandra Meech 0.95% Ordinary A |
Year | 2014 |
---|---|
Turnover | £953,434 |
Gross Profit | £565,022 |
Net Worth | £1,299,220 |
Cash | £710,597 |
Current Liabilities | £99,373 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
3 March 1995 | Delivered on: 8 March 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: ,. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
8 April 1991 | Delivered on: 15 April 1991 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
11 August 1979 | Delivered on: 21 August 1979 Persons entitled: Midland Bank LTD Classification: Charge floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. Outstanding |
15 April 2024 | Total exemption full accounts made up to 30 November 2023 (7 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
4 April 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
14 July 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
8 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
30 May 2022 | Director's details changed for Mrs Sandra Anne Meech on 30 May 2022 (2 pages) |
30 May 2022 | Director's details changed for Mr Graham Paul Meech on 30 May 2022 (2 pages) |
12 June 2021 | Resolutions
|
12 June 2021 | Change of share class name or designation (2 pages) |
12 June 2021 | Memorandum and Articles of Association (23 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
26 May 2021 | Notification of Jayhern Holdings Limited as a person with significant control on 19 May 2021 (2 pages) |
25 May 2021 | Withdrawal of a person with significant control statement on 25 May 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
27 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
22 June 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of a person with significant control statement (2 pages) |
4 September 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
15 June 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
15 June 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 July 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
10 July 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
16 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
16 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
28 September 2011 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB England on 28 September 2011 (1 page) |
28 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB England on 28 September 2011 (1 page) |
28 September 2011 | Appointment of Mr Paul James Meech as a director (2 pages) |
28 September 2011 | Registered office address changed from 39-41 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LW on 28 September 2011 (1 page) |
28 September 2011 | Appointment of Mr Paul James Meech as a director (2 pages) |
28 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Appointment of Mrs Sandra Meech as a director (2 pages) |
28 September 2011 | Appointment of Mrs Sandra Meech as a director (2 pages) |
28 September 2011 | Registered office address changed from 39-41 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LW on 28 September 2011 (1 page) |
26 September 2011 | Appointment of Mrs Sandra Meech as a director (2 pages) |
26 September 2011 | Appointment of Mr Paul James Meech as a director (2 pages) |
26 September 2011 | Appointment of Mr Paul James Meech as a director (2 pages) |
26 September 2011 | Appointment of Mrs Sandra Meech as a director (2 pages) |
16 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
16 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
6 September 2010 | Termination of appointment of Valerie Hetherington as a secretary (1 page) |
6 September 2010 | Termination of appointment of Valerie Hetherington as a secretary (1 page) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Graham Paul Meech on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Graham Paul Meech on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Graham Paul Meech on 1 October 2009 (2 pages) |
25 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 September 2007 | Return made up to 15/08/07; no change of members (6 pages) |
19 September 2007 | Return made up to 15/08/07; no change of members (6 pages) |
31 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
31 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 September 2004 | Return made up to 15/08/04; full list of members
|
2 September 2004 | Return made up to 15/08/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 August 2003 | Return made up to 15/08/03; full list of members
|
24 August 2003 | Return made up to 15/08/03; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 43-45 brunel road acton london W3 7XR (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 43-45 brunel road acton london W3 7XR (1 page) |
10 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
30 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
26 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
26 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
18 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
21 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1994 (8 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1995 (8 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1995 (8 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1994 (8 pages) |
3 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
3 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
9 November 1995 | Return made up to 15/08/95; full list of members (6 pages) |
9 November 1995 | Return made up to 15/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |