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

JAYGUILD LIMITED

AGE EXCHANGE THEATRE TRUST, 11 BLACKHEATH VILLAGE, LONDON, SE3 9LA,
Company Registration Number
02693818
Private Limited Company
Active

Company Overview

About Jayguild Ltd
JAYGUILD LIMITED was founded on 1992-03-05 and has its registered office in London. The organisation's status is listed as "Active". Jayguild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAYGUILD LIMITED
 
Legal Registered Office
AGE EXCHANGE THEATRE TRUST
11 BLACKHEATH VILLAGE
LONDON
SE3 9LA
Other companies in EC2P
 
Filing Information
Company Number 02693818
Company ID Number 02693818
Date formed 1992-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 09:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYGUILD LIMITED
The accountancy firm based at this address is AJM TAX CONSULTING 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 JAYGUILD LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE PACKWOOD
Company Secretary 2014-12-09
BRIDGET PRENTICE
Director 2014-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE MCDONALD GLENCORSE
Director 2014-12-02 2015-12-15
IAN GEORGE MILLS
Company Secretary 2012-01-01 2014-12-02
IAN GEORGE MILLS
Company Secretary 2012-01-01 2014-12-02
DAVID JAMES GLENCORSE
Director 2008-04-01 2014-12-02
IAN MILLS
Director 2011-08-01 2014-12-02
BENEDICT MICHAEL BIRNBERG
Company Secretary 2006-03-08 2011-12-30
BENEDICT MICHAEL BIRNBERG
Director 2006-03-08 2011-12-30
PENELOPE RUTH MCDONALD-GLENCORSE
Director 2009-01-12 2011-08-31
CHRISTOPHER JAMES BLUEMEL
Director 2001-01-08 2007-06-18
ALAN WACTAW PADMINT ROSS
Company Secretary 2002-03-07 2006-03-08
ALAN WACTAW PADMINT ROSS
Director 2002-01-18 2006-03-08
ANTHONY MONTAGUE STEWART BANKS
Director 1992-03-05 2005-05-16
PAMELA KAY SCHWEITZER
Company Secretary 1992-03-05 2002-03-07
PAMELA KAY SCHWEITZER
Director 1992-03-05 2002-01-18
MICHAEL JOHN KEMP
Director 1992-03-05 2001-02-23
MBC SECRETARIES LIMITED
Nominated Secretary 1992-03-05 1992-03-05
MBC NOMINEES LIMITED
Nominated Director 1992-03-05 1992-03-05

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
2024-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR BRIDGET PRENTICE
2023-12-01DIRECTOR APPOINTED MR JAMES ROBERT KANE
2023-03-08CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-02-15Termination of appointment of Rajesh Kapoor on 2023-01-31
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21Appointment of Mr Rajesh Kapoor as company secretary on 2021-12-16
2021-12-21Termination of appointment of Rebecca Jane Packwood on 2021-12-16
2021-12-21TM02Termination of appointment of Rebecca Jane Packwood on 2021-12-16
2021-12-21AP03Appointment of Mr Rajesh Kapoor as company secretary on 2021-12-16
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN RUTH BOAST
2019-08-01PSC07CESSATION OF DAVID JAMES GLENCORSE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-24AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MCDONALD GLENCORSE
2015-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-10AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM C/O Baptiste & Co P O Box 72098 London EC2P 2NS
2014-12-17AP01DIRECTOR APPOINTED MS BRIDGET PRENTICE
2014-12-17AP01DIRECTOR APPOINTED MS PENELOPE MCDONALD GLENCOURSE
2014-12-17AP03Appointment of Ms Rebecca Jane Packwood as company secretary on 2014-12-09
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLS
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLENCORSE
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY IAN MILLS
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY IAN MILLS
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-14AR0105/03/14 ANNUAL RETURN FULL LIST
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM 11 Blackheath Village London SE3 9LA
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0105/03/13 ANNUAL RETURN FULL LIST
2013-01-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0105/03/12 ANNUAL RETURN FULL LIST
2012-05-01AP03SECRETARY APPOINTED SIR IAN GEORGE MILLS
2012-05-01AP03SECRETARY APPOINTED SIR IAN GEORGE MILLS
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MCDONALD-GLENCORSE
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT BIRNBERG
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY BENEDICT BIRNBERG
2012-01-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-04AP01DIRECTOR APPOINTED SIR IAN MILLS
2011-03-29AR0105/03/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0105/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE RUTH MCDONALD-GLENCORSE / 26/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GLENCORSE / 26/01/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-13288aDIRECTOR APPOINTED MR DAVID JAMES GLENCORSE
2009-01-13288aDIRECTOR APPOINTED MRS PENELOPE RUTH MCDONALD-GLENCORSE
2008-03-29363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-23363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-23288bDIRECTOR RESIGNED
2005-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-28363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-05-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-05-20288aNEW SECRETARY APPOINTED
2003-01-16363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-03-13288bDIRECTOR RESIGNED
2002-03-13288aNEW DIRECTOR APPOINTED
2001-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-28363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-02-28288bDIRECTOR RESIGNED
2001-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-15363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-17363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-20363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-25363sRETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1996-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-02-28363sRETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS
1996-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-06-13363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1995-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JAYGUILD 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 JAYGUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAYGUILD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 13,132
Provisions For Liabilities Charges 2012-04-01 £ 285
Provisions For Liabilities Charges 2012-03-31 £ 285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JAYGUILD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Called Up Share Capital 2012-03-31 £ 3
Called Up Share Capital 2011-03-31 £ 3
Cash Bank In Hand 2012-04-01 £ 7,113
Cash Bank In Hand 2012-03-31 £ 7,113
Cash Bank In Hand 2011-03-31 £ 14,653
Current Assets 2012-04-01 £ 13,446
Current Assets 2012-03-31 £ 13,446
Current Assets 2011-03-31 £ 16,831
Debtors 2012-04-01 £ 6,333
Debtors 2012-03-31 £ 6,333
Debtors 2011-03-31 £ 2,178
Shareholder Funds 2012-04-01 £ 29
Shareholder Funds 2012-03-31 £ 29
Shareholder Funds 2011-03-31 £ 13,826

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAYGUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYGUILD LIMITED
Trademarks
We have not found any records of JAYGUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYGUILD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JAYGUILD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JAYGUILD 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 JAYGUILD 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 JAYGUILD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1