Background WavePink WaveYellow Wave

JAYBEAM LIMITED (01008835)

JAYBEAM LIMITED (01008835) is an active UK company. incorporated on 22 April 1971. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. JAYBEAM LIMITED has been registered for 54 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
01008835
Status
active
Type
ltd
Incorporated
22 April 1971
Age
54 years
Address
Rutherford Drive, Wellingborough, NN8 6AX
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYBEAM LIMITED

JAYBEAM LIMITED is an active company incorporated on 22 April 1971 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. JAYBEAM LIMITED was registered 54 years ago.(SIC: 26110)

Status

active

Active since 54 years ago

Company No

01008835

LTD Company

Age

54 Years

Incorporated 22 April 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Rutherford Drive Park Farm South Wellingborough, NN8 6AX,

Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jul 15
Director Left
Jul 15
Loan Cleared
May 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

D'AMICO, Lance Edward

Active
358 Hall Avenue, Connecticut 06492
Secretary
Appointed 06 Sept 2016

D'AMICO, Lance Edward

Active
Rutherford Drive, WellingboroughNN8 6AX
Born January 1969
Director
Appointed 05 Nov 2024

LAMPO, Craig Anthony

Active
Wallingford, Connecticut
Born December 1969
Director
Appointed 01 Jul 2015

CLARKE, Colin

Resigned
53 Loddington Road, KetteringNN14 1PY
Secretary
Appointed N/A
Resigned 29 Jun 2007

ROBERTS, Stephen

Resigned
38 Rowan Way, HalifaxHX3 7WF
Secretary
Appointed 29 Jun 2007
Resigned 31 Dec 2008

WETMORE, Edward Charles

Resigned
Hall Avenue, Wallingford
Secretary
Appointed 30 Dec 2008
Resigned 06 Sept 2016

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4 6JA
Corporate secretary
Appointed 10 Jul 2009
Resigned 17 Jul 2023

BOYLE, Paul Francis

Resigned
9 Dart Close, St. IvesPE27 3JA
Born June 1962
Director
Appointed 21 May 2002
Resigned 11 May 2006

CALLAHAN, William

Resigned
Rutherford Drive, WellingboroughNN8 6AX
Born April 1976
Director
Appointed 18 Feb 2021
Resigned 05 Nov 2024

CARPIO, Claude Michel Germain

Resigned
64 Parc Du Manoir, Gouvieux 60270FOREIGN
Born October 1941
Director
Appointed N/A
Resigned 30 Jun 2002

FAVERE BULLE, Patrick Jean

Resigned
Le Haut Villemail, St Cyr Du Gault 41190
Born November 1954
Director
Appointed 01 Jul 2002
Resigned 11 May 2006

FRIONNET, Emmanuel

Resigned
129 Rue Du Ranelagh, Paris75016
Born February 1964
Director
Appointed 28 Jun 2007
Resigned 31 Dec 2008

HANNA, Kheder Abdul Karim, Dr

Resigned
37 Barley Lane, NorthamptonNN2 8AX
Born December 1942
Director
Appointed N/A
Resigned 31 Mar 2003

HARTMAN, James

Resigned
730 21st Street Drive Se, Hickory
Born June 1960
Director
Appointed 09 Sept 2005
Resigned 12 Jun 2008

HEBER SUFFRIN, Dominique

Resigned
6 Rue Du Marechal Gallieni, Louveciennes
Born January 1955
Director
Appointed 08 Sept 2003
Resigned 31 Dec 2008

HERBINET, Michel Pierre Joseph

Resigned
3 Rue Camille Corot, Sevres F92310FOREIGN
Born March 1939
Director
Appointed N/A
Resigned 08 Sept 2003

LOUTREL, Jerome Marie Gerard

Resigned
52 Grande Rue, Mont Saint Aignan 76130
Born August 1945
Director
Appointed 01 Jul 2002
Resigned 29 May 2007

MCGIBBON, Lewis

Resigned
Green Close Golf Lane, NorthamptonNN16 8AY
Born October 1931
Director
Appointed N/A
Resigned 08 Jun 1994

NORWITT, Richard Adam

Resigned
Hall Avenue, Wallingford
Born June 1969
Director
Appointed 30 Dec 2008
Resigned 05 Nov 2024

QASSIM, Kifah Abdul Sattar, Dr

Resigned
122 Aylesbury Road, WendoverHP22 6AD
Born August 1953
Director
Appointed 07 Apr 2003
Resigned 10 May 2006

RALEY, Zachary Winner

Resigned
Hall Avenue, Wallingford
Born January 1969
Director
Appointed 30 Dec 2008
Resigned 18 Feb 2021

REARDON, Diana Gentile

Resigned
Hall Avenue, Wallingford
Born May 1959
Director
Appointed 30 Dec 2008
Resigned 01 Jul 2015

TURNER, Paul Charles

Resigned
17 High Street, TowcesterNN12 7RP
Born April 1942
Director
Appointed N/A
Resigned 20 Dec 1995

WALTER, Luc

Resigned
425 Fifth Avenue, New YorkFOREIGN
Born May 1958
Director
Appointed 30 Dec 2008
Resigned 24 Jun 2011

WARREN, Andrew Brian

Resigned
17 Bramblewood Road, WeldonNN17 3ED
Born July 1965
Director
Appointed 06 Apr 2001
Resigned 10 May 2006

WILKINS, Michael John

Resigned
The Sparrows 41 Hillside Avenue, TowcesterNN12 8UR
Born January 1945
Director
Appointed N/A
Resigned 28 Apr 2005

WORSFOLD, Allen John

Resigned
Bakehouse Cottage Main Street, KetteringNN14 3AS
Born February 1933
Director
Appointed N/A
Resigned 06 Sept 1993

Persons with significant control

1

Whitstable, KentCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Auditors Resignation Company
3 January 2018
AUDAUD
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Made Up Date
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Miscellaneous
1 March 2012
MISCMISC
Accounts With Made Up Date
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Made Up Date
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
29 September 2009
363aAnnual Return
Accounts With Made Up Date
6 August 2009
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
28 May 2008
AAAnnual Accounts
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 October 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
88(2)R88(2)R
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 July 2004
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 September 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 2002
AAAnnual Accounts
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 2001
AAAnnual Accounts
Legacy
15 May 2001
288cChange of Particulars
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 2000
AAAnnual Accounts
Auditors Resignation Company
7 August 2000
AUDAUD
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
403b403b
Accounts With Made Up Date
21 July 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1997
AAAnnual Accounts
Accounts With Made Up Date
31 July 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 July 1996
AAAnnual Accounts
Legacy
22 February 1996
287Change of Registered Office
Legacy
2 January 1996
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 1995
AAAnnual Accounts
Legacy
6 July 1995
88(2)R88(2)R
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
6 July 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1994
AAAnnual Accounts
Accounts With Made Up Date
16 August 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Accounts With Made Up Date
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
9 September 1993
288288
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Legacy
4 January 1993
88(3)88(3)
Legacy
4 January 1993
88(2)R88(2)R
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
123Notice of Increase in Nominal Capital
Legacy
4 January 1993
363aAnnual Return
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Accounts With Made Up Date
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
27 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
9 December 1991
363(287)363(287)
Auditors Resignation Company
30 September 1991
AUDAUD
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
225(1)225(1)
Legacy
10 July 1991
288288
Accounts With Accounts Type Full Group
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Accounts With Accounts Type Full Group
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
18 October 1989
403aParticulars of Charge Subject to s859A
Legacy
11 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
13 April 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
7 November 1975
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 1974
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1972
395Particulars of Mortgage or Charge
Miscellaneous
22 April 1971
MISCMISC