JAYESS ASSETS LIMITED

4 Grainger Close, Basingstoke, RG22 4DY, England
StatusACTIVE
Company No.05165286
CategoryPrivate Limited Company
Incorporated29 Jun 2004
Age19 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

JAYESS ASSETS LIMITED is an active private limited company with number 05165286. It was incorporated 19 years, 10 months, 14 days ago, on 29 June 2004. The company address is 4 Grainger Close, Basingstoke, RG22 4DY, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

Old address: C/O W J H Murray "Cilcain" Mathry Haverfordwest Dyfed SA62 5HA

New address: 4 Grainger Close Basingstoke RG22 4DY

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 04 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-04

Officer name: William John Howard Murray

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 30 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stuart Murray

Cessation date: 2021-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051652860005

Charge creation date: 2022-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051652860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051652860004

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Murray

Termination date: 2021-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051652860002

Charge creation date: 2017-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051652860003

Charge creation date: 2017-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-21

Charge number: 051652860004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Elizabeth Murray

Termination date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Miss Josephine Helen Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stuart Murray

Change date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-02

Officer name: Mrs Pauline Elizabeth Murray

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Howard Murray

Change date: 2014-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Pauline Elizabeth Murray

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Alexander Christopher William Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Pauline Elizabeth Murray

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Murray

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Elizabeth Murray

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Christopher William Murray

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Christopher William Murray

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: Plas Penmon Marine Drive Llandudno Gwynedd LL30 2QZ

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Murray

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Howard Murray

Change date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Pauline Elizabeth Murray

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: John Stuart Murray

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / adam murray / 29/06/2009

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/12/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 28 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-28

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 28 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-28

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 04 Jul 2006

Action Date: 28 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 28 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-28

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Statement of affairs

Date: 03 Aug 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/01/05--------- £ si 5759@1=5759 £ ic 1/5760

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 28/12/05

Documents

View document PDF

Incorporation company

Date: 29 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXONIA LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:07344564
Status:ACTIVE
Category:Private Limited Company

FIRMIN LANG HAMPTON LIMITED

48B CHURCH DRIVE,PETERBOROUGH,PE2 5HE

Number:11717276
Status:ACTIVE
Category:Private Limited Company

MKM CONSTRUCTION SERVICES LTD

12 JORDAN STREET,LIVERPOOL,L1 0BP

Number:11317579
Status:ACTIVE
Category:Private Limited Company

SUNRISE RENEWABLES (BARROW) LIMITED

GILBERT WAKEFIELD HOUSE,WARRINGTON,WA2 7JQ

Number:06689496
Status:ACTIVE
Category:Private Limited Company

SWIFT GARAGE LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11928262
Status:ACTIVE
Category:Private Limited Company

TANORA INVESTMENTS L.P.

44 MAIN STREET,SOUTH LANARKSHIRE,ML11 0QW

Number:SL010450
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source