Jays World Limited

General information

Name:

Jays World Ltd

Office Address:

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

Number: 02755645

Incorporation date: 1992-10-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jays World began its business in 1992 as a Private Limited Company registered with number: 02755645. This company has been functioning for 32 years and the present status is active. This company's headquarters is situated in Norwich at Union Suite The Union Building. You can also locate the firm by the area code of NR1 1BY. This business's SIC code is 99999 and has the NACE code: Dormant Company. Jays World Ltd released its latest accounts for the financial period up to 2022-03-31. Its latest annual confirmation statement was filed on 2023-03-31.

Due to this specific company's growing number of employees, it became necessary to choose further executives, among others: Kelly E., Ben J., Christine J. who have been supporting each other since Monday 20th September 2021 to promote the success of the following limited company. To support the directors in their duties, this limited company has been utilizing the expertise of Christine J. as a secretary.

Financial data based on annual reports

Company staff

Christine J.

Role: Secretary

Latest update: 19 March 2024

Kelly E.

Role: Director

Appointed: 20 September 2021

Latest update: 19 March 2024

Ben J.

Role: Director

Appointed: 29 May 2020

Latest update: 19 March 2024

Christine J.

Role: Director

Appointed: 14 October 1993

Latest update: 19 March 2024

Peter J.

Role: Director

Appointed: 14 October 1993

Latest update: 19 March 2024

People with significant control

Executives with significant control over the firm are: Christine J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christine J.
Notified on 1 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
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
Ceased on 1 April 2021
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
Ceased 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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 1st 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 1st December 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 2019
End Date For Period Covered By Report 31 March 2020
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to Fri, 31st Mar 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (4 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,
2013 - 2012

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
31
Company Age

Similar companies nearby

Closest companies