Background WavePink WaveYellow Wave

JAYTEE F&B LTD (03398567)

JAYTEE F&B LTD (03398567) is an active UK company. incorporated on 3 July 1997. with registered office in Wetherby. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. JAYTEE F&B LTD has been registered for 28 years. Current directors include AUSTIN, Lindsay Elizabeth Mcphearson, HALL, Timothy Stevenson, RITCHIE, Chris and 1 others.

Company Number
03398567
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
Bowcliffe Hall, Wetherby, LS23 6LP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AUSTIN, Lindsay Elizabeth Mcphearson, HALL, Timothy Stevenson, RITCHIE, Chris, TURNER, Jonathan Charles Deacon
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYTEE F&B LTD

JAYTEE F&B LTD is an active company incorporated on 3 July 1997 with the registered office located in Wetherby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. JAYTEE F&B LTD was registered 28 years ago.(SIC: 55100, 56101)

Status

active

Active since 28 years ago

Company No

03398567

LTD Company

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2023 - 29 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 September 2026
Period: 30 June 2024 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

ATKINS HOTELS LIMITED
From: 3 July 1997To: 7 February 2018
Contact
Address

Bowcliffe Hall Bramham Wetherby, LS23 6LP,

Previous Addresses

The Yorke Arms Ramsgill-in-Nidderdale Pateley Bridge HG3 5RL
From: 3 July 1997To: 6 November 2017
Timeline

16 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Aug 11
Loan Cleared
Jun 17
Director Left
Sept 17
Loan Cleared
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Jul 20
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AUSTIN, Lindsay Elizabeth Mcphearson

Active
Bramham, WetherbyLS23 6LP
Born May 1977
Director
Appointed 29 Mar 2022

HALL, Timothy Stevenson

Active
Bramham, WetherbyLS23 6LP
Born January 1966
Director
Appointed 29 Mar 2022

RITCHIE, Chris

Active
Bramham, WetherbyLS23 6LP
Born May 1976
Director
Appointed 03 Nov 2017

TURNER, Jonathan Charles Deacon

Active
Bramham, WetherbyLS23 6LP
Born January 1966
Director
Appointed 03 Nov 2017

ATKINS, Gerald, Mr.

Resigned
Yew Bank House, HarrogateHG3 5RL
Secretary
Appointed 03 Jul 1997
Resigned 03 Nov 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 03 Jul 1997
Resigned 03 Jul 1997

ATKINS, Frances Elizabeth

Resigned
Yew Bank House, HarrogateHG3 5RL
Born September 1950
Director
Appointed 03 Jul 1997
Resigned 01 Jul 2020

ATKINS, Gerald, Mr.

Resigned
Yew Bank House, HarrogateHG3 5RL
Born May 1938
Director
Appointed 03 Jul 1997
Resigned 03 Nov 2017

COLGRAVE, Kay Annette

Resigned
3 Fulwith Road, HarrogateHG2 8HL
Born April 1959
Director
Appointed 01 Jul 2011
Resigned 17 Aug 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 03 Jul 1997
Resigned 03 Jul 1997

Persons with significant control

3

1 Active
2 Ceased
Bramham, WetherbyLS23 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017

Mrs Frances Atkins

Ceased
Ramsgill, HarrogateHG3 5RL
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2016
Ceased 03 Nov 2017

Mr. Gerald Atkins

Ceased
Ramsgill, HarrogateHG3 5RL
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

114

Change Account Reference Date Company Previous Extended
16 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Legacy
22 March 2022
PARENT_ACCPARENT_ACC
Legacy
22 March 2022
GUARANTEE2GUARANTEE2
Legacy
22 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2020
AAAnnual Accounts
Legacy
29 April 2020
PARENT_ACCPARENT_ACC
Legacy
21 April 2020
GUARANTEE2GUARANTEE2
Legacy
21 April 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Resolution
7 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Legacy
23 October 2010
MG01MG01
Legacy
23 October 2010
MG01MG01
Legacy
23 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
88(2)R88(2)R
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
88(2)R88(2)R
Legacy
25 July 1997
88(2)R88(2)R
Legacy
25 July 1997
225Change of Accounting Reference Date
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
287Change of Registered Office
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Incorporation Company
3 July 1997
NEWINCIncorporation