ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jaybee Supplies Limited

Jaybee Supplies Limited is an active company incorporated on 6 February 2012 with the registered office located in Barnoldswick, Lancashire. Jaybee Supplies Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07937734
Private limited company
Age
13 years
Incorporated 6 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (9 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Unit 9, Victoria Mill Boot Street
Earby
Barnoldswick
BB18 6UX
England
Address changed on 16 Sep 2024 (1 year 1 month ago)
Previous address was Unit 9 Victorial Mill Boot Street Earby Lancashire BB18 6UX England
Telephone
01282505043
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1962
Director • British • Lives in England • Born in Oct 1967
Director • English • Lives in England • Born in Nov 1992
Mrs Jacqueline Mary Pope
PSC • British • Lives in England • Born in Oct 1967
Mr Stephen Frederick Pope
PSC • British • Lives in England • Born in Apr 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Outsourced Back Office Limited
Hannah Louise Lowe is a mutual person.
Active
Stoked Marketing Limited
Hannah Louise Lowe is a mutual person.
Active
Tailor Made Commercial Limited
Hannah Louise Lowe is a mutual person.
Dissolved
Brands
Jaybee Supplies
Jaybee Supplies is a corporate clothing specialist that manages all stages of uniform and workwear production in-house.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£7.93K
Increased by £7.93K (%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£178.02K
Increased by £49.85K (+39%)
Total Liabilities
-£198.19K
Decreased by £128.93K (-39%)
Net Assets
-£20.17K
Increased by £178.78K (-90%)
Debt Ratio (%)
111%
Decreased by 143.89% (-56%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 14 Apr 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Hannah Louise Lowe Resigned
1 Year 7 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Stephen Frederick Pope (PSC) Details Changed
2 Years Ago on 9 Nov 2023
Jacqueline Mary Pope (PSC) Details Changed
2 Years Ago on 9 Nov 2023
Stephen Frederick Pope (PSC) Appointed
2 Years Ago on 9 Nov 2023
Get Credit Report
Discover Jaybee Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 14 Apr 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 19 Feb 2025
Change of details for Jacqueline Mary Pope as a person with significant control on 9 November 2023
Submitted on 19 Feb 2025
Change of details for Stephen Frederick Pope as a person with significant control on 9 November 2023
Submitted on 19 Feb 2025
Termination of appointment of Hannah Louise Lowe as a director on 31 March 2024
Submitted on 24 Sep 2024
Registered office address changed from Unit 9 Victorial Mill Boot Street Earby Lancashire BB18 6UX England to Unit 9, Victoria Mill Boot Street Earby Barnoldswick BB18 6UX on 16 September 2024
Submitted on 16 Sep 2024
Micro company accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 6 February 2024 with updates
Submitted on 28 Feb 2024
Registered office address changed from Stanley Villa Stables 25 Hill Street Colne BB8 0DH to Unit 9 Victorial Mill Boot Street Earby Lancashire BB18 6UX on 27 February 2024
Submitted on 27 Feb 2024
Appointment of Stephen Frederick Pope as a director on 9 November 2023
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year