Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAYWING UK LIMITED
Company Information for

JAYWING UK LIMITED

ALBERT WORKS, SIDNEY STREET, SHEFFIELD, S1 4RG,
Company Registration Number
01677363
Private Limited Company
Active

Company Overview

About Jaywing Uk Ltd
JAYWING UK LIMITED was founded on 1982-11-11 and has its registered office in Sheffield. The organisation's status is listed as "Active". Jaywing Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAYWING UK LIMITED
 
Legal Registered Office
ALBERT WORKS
SIDNEY STREET
SHEFFIELD
S1 4RG
Other companies in S9
 
Previous Names
SCOPE CREATIVE MARKETING LIMITED19/05/2021
Filing Information
Company Number 01677363
Company ID Number 01677363
Date formed 1982-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYWING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAYWING UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SPROT
Company Secretary 2013-03-01
MARTIN BODDY
Director 2012-12-07
GAVIN DEE SHORE
Director 2015-01-15
MICHAEL SPROT
Director 2014-03-25
MARIA GENEVIEVE VARDY
Director 2012-12-07
DAVID JOHN WOOD
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT GARDNER
Director 2012-12-04 2018-05-31
KATHARINE SARAH MCINTYRE
Company Secretary 2012-06-01 2013-03-01
SUSAN MARGARET BEEVERS
Director 1999-12-01 2012-12-04
CHARLES FRIEDRICH BUDDERY
Director 1991-10-01 2012-12-04
DAVID JOHN JONES
Director 1997-04-01 2012-12-04
DAVID ALAN MOORE
Director 2008-04-01 2012-12-04
PAUL DAVID STALLARD
Director 2009-05-25 2012-12-04
KEITH JOHN SADLER
Company Secretary 2009-07-16 2012-07-31
KEITH JOHN SADLER
Director 2009-07-16 2012-07-31
GARETH JOHN RATCLIFFE
Director 2009-09-14 2012-04-26
RICHARD BENEDICT LANGDON
Director 2006-10-25 2011-04-04
NIGEL STEPHEN WOOD
Director 1994-04-01 2010-06-29
GREGORY LESLIE JOHN MINNS
Company Secretary 2009-03-01 2009-07-16
STEPHEN JAMES MOONEY
Director 2008-04-01 2009-05-12
SARAH ELIZABETH GUEST
Company Secretary 2007-09-04 2009-03-01
SARAH ELIZABETH GUEST
Director 2007-09-04 2009-03-01
JOHN ROBERT MILLINGTON
Company Secretary 2003-04-07 2007-09-04
JOHN ROBERT MILLINGTON
Director 2003-03-10 2007-09-04
CHARLES SPENCER GLOVER
Director 2003-06-12 2007-02-28
CHARLES FRIEDRICH BUDDERY
Company Secretary 2001-03-31 2003-04-07
STUART BLACKBURN
Company Secretary 1994-01-26 2001-03-31
STUART BLACKBURN
Director 1991-10-01 2001-03-31
DAVID LAWSON GRAHAM
Director 1997-04-01 1999-03-31
CHARLES FRIEDRICH BUDDERY
Company Secretary 1991-10-01 1994-01-26
COLIN SCOTT
Director 1991-10-01 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BODDY SHACKLETON PR LIMITED Director 2014-03-17 CURRENT 2012-08-13 Active - Proposal to Strike off
MARTIN BODDY EPIPHANY SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2005-01-07 Active - Proposal to Strike off
MARTIN BODDY JAYWING CENTRAL LIMITED Director 2012-12-07 CURRENT 1992-05-19 Active
MARTIN BODDY IRIS ASSOCIATES LIMITED Director 2012-12-07 CURRENT 1991-03-11 Active - Proposal to Strike off
MARTIN BODDY DMG LONDON LIMITED Director 2012-12-07 CURRENT 2009-09-05 Active - Proposal to Strike off
MARTIN BODDY ALPHANUMERIC LIMITED Director 2012-12-07 CURRENT 1999-04-09 Active - Proposal to Strike off
MARTIN BODDY JAYWING PLC Director 2012-03-01 CURRENT 2006-09-14 Active
MICHAEL SPROT BLOOM MEDIA (UK) LIMITED Director 2016-09-01 CURRENT 2006-02-02 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INNOVATION LIMITED Director 2016-07-01 CURRENT 2016-05-28 Active - Proposal to Strike off
MICHAEL SPROT GASBOX LIMITED Director 2015-11-25 CURRENT 2006-07-04 Active - Proposal to Strike off
MICHAEL SPROT HSM LTD. Director 2015-11-25 CURRENT 1997-12-12 Active
MICHAEL SPROT DIG FOR FIRE LIMITED Director 2014-03-25 CURRENT 1979-06-22 Active - Proposal to Strike off
MICHAEL SPROT JAYWING CENTRAL LIMITED Director 2014-03-25 CURRENT 1992-05-19 Active
MICHAEL SPROT DIGITAL MEDIA AND ANALYTICS LIMITED Director 2014-03-25 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL SPROT DIGITAL MARKETING NETWORK LIMITED Director 2014-03-25 CURRENT 2001-07-24 Active - Proposal to Strike off
MICHAEL SPROT HYPERLAUNCH NEW MEDIA LIMITED Director 2014-03-25 CURRENT 2010-04-07 Active - Proposal to Strike off
MICHAEL SPROT WOKEN LIMITED Director 2014-03-25 CURRENT 2010-08-19 Active - Proposal to Strike off
MICHAEL SPROT IRIS ASSOCIATES LIMITED Director 2014-03-25 CURRENT 1991-03-11 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INFORMATION LIMITED Director 2014-03-25 CURRENT 2000-10-03 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC (HOLDINGS) LIMITED Director 2014-03-25 CURRENT 2003-05-12 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC GROUP HOLDINGS LIMITED Director 2014-03-25 CURRENT 2006-03-29 Active - Proposal to Strike off
MICHAEL SPROT JAYWING PLC Director 2014-03-25 CURRENT 2006-09-14 Active
MICHAEL SPROT DMG LONDON LIMITED Director 2014-03-25 CURRENT 2009-09-05 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC LIMITED Director 2014-03-25 CURRENT 1999-04-09 Active - Proposal to Strike off
MICHAEL SPROT INBOX MEDIA LTD Director 2014-03-25 CURRENT 2001-10-19 Active - Proposal to Strike off
MICHAEL SPROT JAYWING NORTH LIMITED Director 2014-03-25 CURRENT 2009-09-30 Active - Proposal to Strike off
MICHAEL SPROT SHACKLETON PR LIMITED Director 2014-03-17 CURRENT 2012-08-13 Active - Proposal to Strike off
MICHAEL SPROT EPIPHANY SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2005-01-07 Active - Proposal to Strike off
MARIA GENEVIEVE VARDY CAVENDISH CANCER CARE Director 2013-02-25 CURRENT 2004-03-29 Active
MARIA GENEVIEVE VARDY ENSO LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2013-11-12
MARIA GENEVIEVE VARDY MN REALISATIONS LTD Director 2007-03-12 CURRENT 2007-03-12 Dissolved 2014-04-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-23FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ACKROYD
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-05-19RES15CHANGE OF COMPANY NAME 29/12/22
2021-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-05-02RES13Resolutions passed:
  • Company to change name 02/03/2021
2021-04-15AP01DIRECTOR APPOINTED CAROLINE ACKROYD
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT
2020-06-16TM02Termination of appointment of Michael Sprot on 2020-06-16
2020-05-11AP01DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNARD SHAW
2020-01-27AP01DIRECTOR APPOINTED MR ROBERT BERNARD SHAW
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BODDY
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016773630009
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GENEVIEVE VARDY
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DEE SHORE
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GARDNER
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-15AP01DIRECTOR APPOINTED MR GAVIN DEE SHORE
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-08AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016773630008
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom
2013-03-04AP03Appointment of Mr Michael Sprot as company secretary
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE MCINTYRE
2012-12-07AP01DIRECTOR APPOINTED MS MARIA GENEVIEVE VARDY
2012-12-07AP01DIRECTOR APPOINTED MR DAVID JOHN WOOD
2012-12-07AP01DIRECTOR APPOINTED MR MARTIN BODDY
2012-12-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STALLARD
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUDDERY
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BEEVERS
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER
2012-10-30AR0101/10/12 FULL LIST
2012-09-05AP03SECRETARY APPOINTED MS KATHARINE SARAH MCINTYRE
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH SADLER
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RATCLIFFE
2011-10-05AR0101/10/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-26SH1926/04/11 STATEMENT OF CAPITAL GBP 100
2011-04-26SH20STATEMENT BY DIRECTORS
2011-04-26CAP-SSSOLVENCY STATEMENT DATED 19/04/11
2011-04-26RES06REDUCE ISSUED CAPITAL 19/04/2011
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON
2010-10-01AR0101/10/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOD
2009-11-09AR0101/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEPHEN WOOD / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID STALLARD / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN RATCLIFFE / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MOORE / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRIEDRICH BUDDERY / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET BEEVERS / 27/10/2009
2009-09-15288aDIRECTOR APPOINTED GARETH JOHN RATCLIFFE
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM COUCHING HOUSE COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5PX
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY GREGORY MINNS
2009-07-23288aDIRECTOR AND SECRETARY APPOINTED KEITH JOHN SADLER
2009-07-21288aDIRECTOR APPOINTED DR PAUL DAVID STALLARD
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MOONEY
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM SUITE 16 COUCHING HOUSE COUCHING STREET WATLINGTON OXFORD OX49 5PX
2009-04-07288aSECRETARY APPOINTED MR GREGORY LESLIE JOHN MINNS
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY SARAH GUEST
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR SARAH GUEST
2008-10-28363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-02288aDIRECTOR APPOINTED STEPHEN JAMES MOONEY
2008-04-02288aDIRECTOR APPOINTED DAVID ALAN MOORE
2007-10-17363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: PLAYERS HOUSE 300 ATTERCLIFFE COMMON SHEFFIELD SOUTH YORKSHIRE S9 2AG
2007-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAYWING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAYWING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-02-12 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-02-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 1988-12-01 Satisfied MIDLAND BANK PLC
CHARGE 1988-12-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-13 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1987-05-12 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAYWING UK LIMITED

Intangible Assets
Patents
We have not found any records of JAYWING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYWING UK LIMITED
Trademarks
We have not found any records of JAYWING UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAYWING UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-06-29 GBP £675 MARKETING CONSULTANTS & SERVIC

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JAYWING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAYWING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAYWING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.