General information

Name:

Jays U.k. Ltd

Office Address:

Union Suite The Union Building 51 - 59 Rose Lane NR1 1BY Norwich

Number: 02755814

Incorporation date: 1992-10-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jays U.k is a business situated at NR1 1BY Norwich at Union Suite The Union Building. The company was formed in 1992 and is established under the identification number 02755814. The company has been on the British market for 32 years now and company status at the time is active. This firm's registered with SIC code 90010 meaning Performing arts. Jays U.k. Ltd reported its account information for the period that ended on March 31, 2022. Its latest annual confirmation statement was filed on December 2, 2022.

Current directors chosen by this limited company are: Ben J. designated to this position on Thu, 28th Jun 2018, Jack J. designated to this position on Thu, 28th Jun 2018, Peter J. designated to this position in 1992 and Christine J.. Additionally, the managing director's responsibilities are regularly assisted with by a secretary - Christine J., who was chosen by this limited company on Wed, 14th Oct 1992.

Financial data based on annual reports

Company staff

Ben J.

Role: Director

Appointed: 28 June 2018

Latest update: 15 March 2024

Jack J.

Role: Director

Appointed: 28 June 2018

Latest update: 15 March 2024

Peter J.

Role: Director

Appointed: 14 October 1992

Latest update: 15 March 2024

Christine J.

Role: Director

Appointed: 14 October 1992

Latest update: 15 March 2024

Christine J.

Role: Secretary

Appointed: 14 October 1992

Latest update: 15 March 2024

People with significant control

Executives who control the firm include: Peter J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter J.
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
Christine J.
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 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 22nd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22nd December 2014
Annual Accounts 18th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th December 2015
Annual Accounts 25th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2015 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
  • 68209 : Other letting and operating of own or leased real estate
31
Company Age

Similar companies nearby

Closest companies