General information

Name:

Jay Tea Ltd

Office Address:

No1 Parkside Court Greenhough Road WS13 7FE Lichfield

Number: 06951453

Incorporation date: 2009-07-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jay Tea Limited is officially located at Lichfield at No1 Parkside Court. Anyone can look up the company by its postal code - WS13 7FE. This firm has been in the field on the English market for fifteen years. This firm is registered under the number 06951453 and its last known state is active. This firm's declared SIC number is 56302 : Public houses and bars. Jay Tea Ltd reported its latest accounts for the financial year up to 2022/07/31. Its most recent confirmation statement was released on 2023/07/03.

James H. and Tracey H. are registered as the company's directors and have been working on the company success since 2013-07-04.

Executives with significant control over the firm are: Tracey H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James H. 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

James H.

Role: Director

Appointed: 04 July 2013

Latest update: 17 March 2024

Tracey H.

Role: Director

Appointed: 03 July 2009

Latest update: 17 March 2024

People with significant control

Tracey H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 January 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 April 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 11 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 11 March 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 February 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates July 3, 2023 (CS01)
filed on: 4th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
14
Company Age

Closest Companies - by postcode