Background WavePink WaveYellow Wave

JAYDUBYA PRODUCTIONS LIMITED (07458793)

JAYDUBYA PRODUCTIONS LIMITED (07458793) is an active UK company. incorporated on 2 December 2010. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JAYDUBYA PRODUCTIONS LIMITED has been registered for 15 years. Current directors include ORMEROD, Peter Steven.

Company Number
07458793
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ORMEROD, Peter Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYDUBYA PRODUCTIONS LIMITED

JAYDUBYA PRODUCTIONS LIMITED is an active company incorporated on 2 December 2010 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JAYDUBYA PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07458793

LTD Company

Age

15 Years

Incorporated 2 December 2010

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

Hampton Farm House Hampton Lovett Droitwich Worcestershire WR9 9AY
From: 7 December 2010To: 25 April 2018
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 2 December 2010To: 7 December 2010
Timeline

9 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ORMEROD, Peter Steven

Active
Kidderminster Road, DroitwichWR9 9AY
Born October 1957
Director
Appointed 30 Nov 2017

CRAWFORD, Ian Robert

Resigned
Studd Lane, WorcesterWR6 6AU
Secretary
Appointed 02 Dec 2010
Resigned 01 May 2012

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 02 Dec 2010
Resigned 02 Dec 2010

GILES, Peter Gerald

Resigned
House, DroitwichWR9 0LX
Born March 1975
Director
Appointed 02 Dec 2010
Resigned 30 Nov 2017

WELSH, Jonathan Fauset

Resigned
Flower Court, Stratford On AvonCV37 6GX
Born September 1961
Director
Appointed 02 Dec 2010
Resigned 30 Nov 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Steven Ormerod

Active
Kidderminster Road, DroitwichWR9 9AY
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017

Mr Peter Gerald Giles

Ceased
Hampton Lovett, DroitwichWR9 0LX
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Nov 2016
Ceased 01 Aug 2017

Mr Jonathan Fauset Welsh

Ceased
Bull Street, Stratford On AvonCV37 6GX
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Incorporation Company
2 December 2010
NEWINCIncorporation