JAYSYS LIMITED
Status | ACTIVE |
Company No. | 04350817 |
Category | Private Limited Company |
Incorporated | 10 Jan 2002 |
Age | 22 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
JAYSYS LIMITED is an active private limited company with number 04350817. It was incorporated 22 years, 4 months, 18 days ago, on 10 January 2002. The company address is 65 Knowl Piece Wilbury Way, Hitchin, SG4 0TY, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person secretary company with change date
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Judith Margaret Nicholson
Change date: 2023-03-16
Documents
Change person director company with change date
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-16
Officer name: Jason James Jarrard
Documents
Change to a person with significant control
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jaylec Electrical Contractors Limited
Change date: 2023-03-16
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-17
New address: 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
Old address: 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason James Jarrard
Change date: 2022-02-21
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason James Jarrard
Change date: 2020-01-03
Documents
Change person secretary company with change date
Date: 13 Jan 2020
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Judith Margaret Nicholson
Change date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2019
Action Date: 21 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043508170001
Charge creation date: 2019-10-21
Documents
Change account reference date company current extended
Date: 27 Mar 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Address
Type: AD01
Old address: 69 Knowle Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
New address: 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
Change date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type dormant
Date: 19 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jason jarrard / 28/01/2009
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/04; full list of members
Documents
Legacy
Date: 17 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 17/09/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT
Documents
Accounts with accounts type small
Date: 22 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/03; full list of members
Documents
Legacy
Date: 28 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 30/09/02
Documents
Legacy
Date: 28 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
53 HIGH STREET,,PA1 2AN
Number: | SC198072 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSTEAD HOUSE,LEYBURN,DL8 3SZ
Number: | 11862560 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09664992 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11818879 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000995 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
THE BROADWAY DRAWING SCHOOL LIMITED
100 WIDE BARGATE,BOSTON,PE21 6SE
Number: | 08378922 |
Status: | ACTIVE |
Category: | Private Limited Company |