Check the

JAYDEE BROOK LIMITED

Company
JAYDEE BROOK LIMITED (07100652)

JAYDEE BROOK

Phone: 01733 370 249
A⁺ rating

ABOUT JAYDEE BROOK LIMITED

This is our core business and we have a wealth of experience in both High Street and out-of-town developments with roll-out capabilities across the UK.

A widely experienced and skilled team ensuring a professional approach throughout the duration of your project, our contract managers will manage time, quality and budget with meticulous planning releasing you to concentrate on your main business.

Our dilapidation and refurbishment teams provide an efficient and cost effective solution along with high levels of quality and service.

Transforming new and existing workspaces into practical and stylish environments, we can conceptualise, design, build, refit or refurbish to meet both the current and future requirements of your business.

The company prides itself with its attention to detail, professionalism and accurate productivity. Our continual investment in the very latest technologies help maintain the company’s edge and ultimately as a result, produce project down time.

It’s easy to use words such as “quality” and “expertise” however, at Jaydee-Brook we believe the product should speak for itself. The people behind Jaydee-Brook has completed hundreds of major projects for some of the UK’s foremost, respected and well known companies ranging from High Street Retail to out-of-town developments, from Leisure to Office Refurbishment and Warehouse Commercial.

KEY FINANCES

Year
2016
Assets
£2145.42k ▼ £-71.62k (-3.23 %)
Cash
£1277.59k ▼ £-100.85k (-7.32 %)
Liabilities
£575.33k ▼ £-1079.58k (-65.23 %)
Net Worth
£1570.09k ▲ £1007.96k (179.31 %)

REGISTRATION INFO

Company name
JAYDEE BROOK LIMITED
Company number
07100652
VAT
GB108015652
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Dec 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
jaydeebrook.co.uk
Phones
01733 370 249
01733 302 515
Registered Address
BROOK HOUSE BAKEWELL ROAD,
ORTON SOUTHGATE,
PETERBOROUGH,
CAMBS,
PE2 6BW

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
01 Nov 2016
Appointment of Mr Richard Wigginton as a director on 20 October 2016
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

10 September 2015
Status
Outstanding
Delivered
11 September 2015
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit 5 routeco business park bakewell road…

22 August 2014
Status
Outstanding
Delivered
26 August 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

13 December 2013
Status
Satisfied on 17 April 2015
Delivered
20 December 2013
Persons entitled
Ashley Commercial Finance Limited
Description
Notification of addition to or amendment of charge…

8 April 2011
Status
Satisfied on 16 May 2012
Delivered
12 April 2011
Persons entitled
Oriel Parks Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

JAYDEE BROOK LIMITED DIRECTORS

Julie Laughton

  Acting
Appointed
31 July 2012
Role
Secretary
Address
Brook House, Bakewell Road, Orton Southgate, Peterborough, Cambs, England, PE2 6BW
Name
LAUGHTON, Julie

Darren Mark Laughton

  Acting PSC
Appointed
31 July 2012
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Brook House, Bakewell Road, Orton Southgate, Peterborough, Cambs, England, PE2 6BW
Country Of Residence
England
Name
LAUGHTON, Darren Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Julie Laughton

  Acting
Appointed
31 July 2012
Occupation
Company Secretary
Role
Director
Age
56
Nationality
British
Address
Brook House, Bakewell Road, Orton Southgate, Peterborough, Cambs, England, PE2 6BW
Country Of Residence
England
Name
LAUGHTON, Julie

Richard Wigginton

  Acting
Appointed
20 October 2016
Occupation
Managing Partner
Role
Director
Age
50
Nationality
British
Address
Brook House, Bakewell Road, Orton Southgate, Peterborough, Cambs, PE2 6BW
Country Of Residence
England
Name
WIGGINTON, Richard

LPE SERVICES LIMITED

  Resigned
Appointed
10 December 2009
Resigned
31 July 2012
Role
Secretary
Address
5 Great College Street, London, SW1P 3SJ
Name
LPE SERVICES LIMITED

RJP SECRETARIES LIMITED

  Resigned
Appointed
10 December 2009
Resigned
31 July 2012
Role
Secretary
Address
2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR
Name
RJP SECRETARIES LIMITED

Jamie Christopher Constable

  Resigned
Appointed
08 April 2011
Resigned
31 July 2012
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
2 A C Court, High Street, Thames Ditton, Surrey, United Kingdom, KT7 0SR
Country Of Residence
Company Director
Name
CONSTABLE, Jamie Christopher

Sarah Marie Staley

  Resigned
Appointed
10 December 2009
Resigned
08 April 2011
Occupation
Pa
Role
Director
Age
44
Nationality
British
Address
3rd, Floor, 35 Davies Street, London, United Kingdom, W1K 4LS
Country Of Residence
United Kingdom
Name
STALEY, Sarah Marie

THREEV DIRECTORS LLP

  Resigned
Appointed
10 December 2009
Resigned
31 July 2012
Role
Director
Address
35 Davies Street, 3rd Floor, London, United Kingdom, W1K 4LS
Name
THREEV DIRECTORS LLP

REVIEWS


Check The Company
Excellent according to the company’s financial health.