Get an alert when RYAN - JAYBERG LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-15 (in 4mo)

Last made up 2025-09-01

Watchouts

1 item

Cash

£505K

-69.4% lowest in 3 filed years

Net assets

£7M

-26% vs 2023

Employees

84

+1.2% vs 2023

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. RYAN - JAYBERG LIMITED 1986-09-03 → present
  2. JAYBERG(SOUTHERN)LIMITED 1986-01-07 → 1986-09-03

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £697,893£1,127,215
Cash £1,494,697£1,653,485£505,490
Total assets less current liabilities £9,336,156£6,838,481
Net assets £8,938,511£6,615,726
Equity £8,938,511£6,615,726
Average employees 8384
Wages £4,272,523£4,455,522

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 15 resigned

Name Role Appointed Born Nationality
PATEL, Rakesh Secretary British
PARR, Richard Thomas Director 2017-01-01 Jan 1984 British
PATEL, Rakesh Director Jul 1961 British
POPE, Lee Kevin Director 2017-01-01 Jul 1971 British
WARD, Stephanie Samantha Director 2026-01-01 Mar 1975 British
Show 15 resigned officers
Name Role Appointed Resigned
AVELINE DE ROSSIGNOL, Thierry, Monsieur Director 1998-02-10 1998-04-28
BEAUMONT, Pierre, Monsieur Director 1998-02-10 1998-04-28
BERGLUND, Jan Eric Johan Director 1991-12-20
BERGLUND, Tom Henrik Director 1991-12-20
DE LA MORINIERE, Oliver Director 1991-12-20 1997-11-27
FANNIUS, Olivier Director 1991-12-20 1997-12-16
GREEN, Colin Michael Director 2007-01-01 2026-04-05
JAMIESON, Frederick Director 2010-04-16
JAMIESON, Nicholas Craig Director 2006-12-01 2018-06-30
JANSSENS, Peter Director 1991-12-20 1993-02-09
MASSON, Bruno, Monsieur Director 1998-02-10 1998-04-28
PHIPPS, Derek Kent Director 2001-11-30
WILSON, Mary Anne Director 2018-07-01 2026-01-31
COMPAGNIE GENERALE DE CHAUFFE Corporate Director 1996-12-30 1998-04-28
MC INTERNATIONAL SA Corporate Director 1991-12-20 1996-12-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rakesh Patel Individual Shares 75–100%, Voting 75–100% 2019-02-12 Active
Mr Mark Byrne Individual Shares 25–50% 2016-04-06 Ceased 2024-12-20
Sheltand Corporate entity Shares 25–50% 2016-04-06 Ceased 2024-04-02
Verona Trust Corporate entity Shares 25–50% 2016-04-06 Ceased 2019-02-12

Filing timeline

Last 20 of 171 total filings

Date Type Category Description
2026-05-11 TM01 officers Termination director company with name termination date PDF
2026-03-06 TM01 officers Termination director company with name termination date PDF
2026-01-23 AP01 officers Appoint person director company with name date PDF
2026-01-22 PSC04 persons-with-significant-control Change to a person with significant control
2025-09-30 AA accounts Accounts with accounts type group PDF
2025-09-11 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-02 CH01 officers Change person director company with change date PDF
2025-09-02 CH01 officers Change person director company with change date PDF
2025-09-02 CH01 officers Change person director company with change date PDF
2025-09-01 CH01 officers Change person director company with change date PDF
2025-09-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-28 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-28 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-27 SH06 capital Capital cancellation shares
2025-02-27 SH03 capital Capital return purchase own shares
2025-01-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-01 AD01 address Change registered office address company with date old address new address PDF
2024-09-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-18 AA accounts Accounts with accounts type group
2024-04-02 PSC01 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page