Jayco Fabrications Ltd

General information

Name:

Jayco Fabrications Limited

Office Address:

87 Arnhem Terrace Spondon DE21 7PQ Derby

Number: 07682695

Incorporation date: 2011-06-27

Dissolution date: 2023-02-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jayco Fabrications started conducting its business in 2011 as a Private Limited Company under the ID 07682695. The company's registered office was based in Derby at 87 Arnhem Terrace. This Jayco Fabrications Ltd business had been offering its services for twelve years.

The limited company was controlled by just one managing director: James C., who was formally appointed in 2011.

James C. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 27 June 2011

Latest update: 4 April 2024

People with significant control

James C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 11 July 2022
Confirmation statement last made up date 27 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 April 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts 10 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 13th, September 2022
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

11 Brick Street

Post code:

DE1 1DU

City / Town:

Derby

HQ address,
2013

Address:

11 Brick Street

Post code:

DE1 1DU

City / Town:

Derby

HQ address,
2014

Address:

11 Brick Street

Post code:

DE22 2ST

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
11
Company Age

Similar companies nearby

Closest companies