JAYBANK LEISURE LTD

44 Queen Street, Wigan, WN3 4HX, Lancashire, England
StatusACTIVE
Company No.08632004
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

JAYBANK LEISURE LTD is an active private limited company with number 08632004. It was incorporated 10 years, 9 months, 22 days ago, on 31 July 2013. The company address is 44 Queen Street, Wigan, WN3 4HX, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Edward Hanley

Appointment date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2023

Action Date: 27 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hanley of Jaybank Limited

Notification date: 2023-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2023

Action Date: 27 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-27

Psc name: Nicholas Edward Hanley

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Maureen Hanley

Cessation date: 2023-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Edward Hanley

Notification date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Hanley

Termination date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-22

Officer name: Mrs Kathryn Maureen Hanley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: Nicholas Edward Hanley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Paul Jon Hanley

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-09

Psc name: Kathryn Maureen Hanley

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: Nicholas Edward Hanley

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Paul Jon Hanley

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Jon Hanley

Cessation date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Edward Hanley

Cessation date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Hanley

Appointment date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jaybank car and van hire LIMITED\certificate issued on 26/04/17

Documents

View document PDF

Resolution

Date: 08 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-09

Officer name: Mr Paul Jon Hanley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

New address: 44 Queen Street Wigan Lancashire WN3 4HX

Old address: Jaybank High Street Mawdesley Ormskirk Lancashire L40 3TD

Change date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

INNOVATION LONDON DEVELOPMENTS LIMITED

131 GORDON ROAD,ILFORD,IG1 2XT

Number:08937569
Status:ACTIVE
Category:Private Limited Company

KNOT CONSULTING LIMITED

11 SANDROCK HOUSE,TUNBRIDGE WELLS,TN2 3PZ

Number:07546433
Status:ACTIVE
Category:Private Limited Company

M C NICHOLS LIMITED

SUITE D PINBROOK COURT,EXETER,EX4 8JQ

Number:04717794
Status:ACTIVE
Category:Private Limited Company

MAZZA MAZZA VENTURES LTD

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:08959660
Status:ACTIVE
Category:Private Limited Company

SHAYP INVESTMENTS LTD

226 HARROW VIEW,HARROW,HA2 6PL

Number:11754905
Status:ACTIVE
Category:Private Limited Company

SR & GM LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:00921321
Status:ACTIVE
Category:Private Limited Company

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