General information

Name:

Jay Lettings Ltd

Office Address:

Unit 216 C/o Assets For Life Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford

Number: 05997136

Incorporation date: 2006-11-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jay Lettings began its operations in 2006 as a Private Limited Company under the following Company Registration No.: 05997136. This business has been functioning for eighteen years and it's currently active. The company's office is registered in Chelmsford at Unit 216 C/o Assets For Life Waterhouse Business Centre. You could also find the company utilizing the postal code : CM1 2QE. The firm's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-03-31 is the last time when company accounts were filed.

In order to meet the requirements of the customer base, the limited company is continually controlled by a unit of two directors who are Jesus O. and Rosamond M.. Their support has been of critical importance to the limited company since 2006.

Executives who have control over the firm are as follows: Jesus O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rosamond M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jesus O.

Role: Secretary

Appointed: 13 November 2006

Latest update: 1 March 2024

Jesus O.

Role: Director

Appointed: 13 November 2006

Latest update: 1 March 2024

Rosamond M.

Role: Director

Appointed: 13 November 2006

Latest update: 1 March 2024

People with significant control

Jesus O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rosamond M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 25 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 25 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 29/08/2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 29/08/2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 18 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 August 2015
Annual Accounts 24/08/2016
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24/08/2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2024/02/01 director's details were changed (CH01)
filed on: 15th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

8a Wingbury Courtyard Business Village

Post code:

HP22 4LW

City / Town:

Wingrave

HQ address,
2013

Address:

8a Wingbury Courtyard Business Village

Post code:

HP22 4LW

City / Town:

Wingrave

HQ address,
2014

Address:

8a Wingbury Courtyard Business Village

Post code:

HP22 4LW

City / Town:

Wingrave

Accountant/Auditor,
2012 - 2014

Name:

Clarkson Cleaver & Bowes Ltd

Address:

8a Wingbury Courtyard Business Village

Post code:

HP22 4LW

City / Town:

Wingrave

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode