Background WavePink WaveYellow Wave

JAYTEE (NORTHALLERTON) LTD (07974756)

JAYTEE (NORTHALLERTON) LTD (07974756) is an active UK company. incorporated on 5 March 2012. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAYTEE (NORTHALLERTON) LTD has been registered for 14 years. Current directors include AUSTIN, Lindsay Elizabeth Mcphearson, HALL, Timothy Stevenson, RITCHIE, Christopher and 1 others.

Company Number
07974756
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
Bowcliffe Hall, Wetherby, LS23 6LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, Lindsay Elizabeth Mcphearson, HALL, Timothy Stevenson, RITCHIE, Christopher, TURNER, Jonathan Charles Deacon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYTEE (NORTHALLERTON) LTD

JAYTEE (NORTHALLERTON) LTD is an active company incorporated on 5 March 2012 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAYTEE (NORTHALLERTON) LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07974756

LTD Company

Age

14 Years

Incorporated 5 March 2012

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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Bowcliffe Hall Bramham Wetherby, LS23 6LP,

Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Jul 20
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

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, Christopher

Active
Bramham, WetherbyLS23 6LP
Born May 1976
Director
Appointed 05 Mar 2012

TURNER, Jonathan Charles Deacon

Active
Bramham, WetherbyLS23 6LP
Born January 1966
Director
Appointed 05 Mar 2012

Persons with significant control

1

Bayford & Co Ltd

Active
Bowcliffe Hall, WetherbyLS23 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Extended
16 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 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
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
8 March 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 April 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 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
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Legacy
16 August 2012
MG01MG01
Change Account Reference Date Company Current Shortened
5 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2012
NEWINCIncorporation