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

JAYCEE HOTELS LIMITED

TRE-RU HOUSE, THE LEATS, TRURO, CORNWALL, TR1 3AG,
Company Registration Number
02703887
Private Limited Company
Active

Company Overview

About Jaycee Hotels Ltd
JAYCEE HOTELS LIMITED was founded on 1992-04-06 and has its registered office in Truro. The organisation's status is listed as "Active". Jaycee Hotels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAYCEE HOTELS LIMITED
 
Legal Registered Office
TRE-RU HOUSE
THE LEATS
TRURO
CORNWALL
TR1 3AG
Other companies in TR1
 
Filing Information
Company Number 02703887
Company ID Number 02703887
Date formed 1992-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYCEE HOTELS 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 JAYCEE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
PETER STEPHEN MAY
Company Secretary 1998-02-28
JANICE LYNDA COBLEY
Director 1992-04-06
CONNOR CHRISTIAN HAYNES
Director 2017-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SULLIVAN
Director 1998-06-01 2002-02-28
PAUL CHRISTIAN HAYNES
Director 1992-04-10 1998-06-01
CSQ (SERVICES) LIMITED
Company Secretary 1992-04-06 1998-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STEPHEN MAY BARRELL SCULPTURE LIMITED Company Secretary 2009-07-07 CURRENT 2009-07-07 Active
PETER STEPHEN MAY NFLC LIMITED Company Secretary 2009-06-30 CURRENT 2007-12-13 Active
PETER STEPHEN MAY CARNSIDE LIMITED Company Secretary 2009-01-26 CURRENT 2009-01-22 Dissolved 2016-05-31
PETER STEPHEN MAY GRIMWOOD & SON LTD Company Secretary 2008-12-19 CURRENT 2008-12-11 Active
PETER STEPHEN MAY PATRICK COPE CONSTRUCTION LTD Company Secretary 2008-01-29 CURRENT 2008-01-16 Liquidation
PETER STEPHEN MAY CORNISH SURF COMPANY LTD Company Secretary 2007-11-19 CURRENT 2007-11-13 Active - Proposal to Strike off
PETER STEPHEN MAY MIRROR IMAGE YACHTS LTD Company Secretary 2007-06-08 CURRENT 2007-06-01 Active
PETER STEPHEN MAY M HARVEY & SON LTD Company Secretary 2007-04-19 CURRENT 2007-04-10 Active
PETER STEPHEN MAY F.F.P. (CORNWALL) LIMITED Company Secretary 2007-02-02 CURRENT 2007-01-15 Active
PETER STEPHEN MAY JL AND CL (CORNWALL) WASTE LTD Company Secretary 2006-12-05 CURRENT 2006-11-21 Liquidation
PETER STEPHEN MAY BREAKFAST BOOK LTD Company Secretary 2006-04-04 CURRENT 2006-03-24 Active - Proposal to Strike off
PETER STEPHEN MAY CALTON HOUSE LTD Company Secretary 2006-02-10 CURRENT 2006-02-06 Active
PETER STEPHEN MAY O.F.R. LIMITED Company Secretary 2005-10-25 CURRENT 2005-10-18 Active
PETER STEPHEN MAY CHUCKLES NURSERIES LIMITED Company Secretary 2003-04-01 CURRENT 2003-03-28 Active
PETER STEPHEN MAY KAE TECH LIMITED Company Secretary 2002-09-07 CURRENT 2000-06-09 Active - Proposal to Strike off

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
2024-03-2829/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-1728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-11AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-07-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-08-27TM02Termination of appointment of Peter Stephen May on 2019-08-27
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-01AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED MR CONNOR CHRISTIAN HAYNES
2017-05-02AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER STEPHEN MAY on 2015-09-25
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM C/O P S May & Co. 24 Falmouth Road Truro Cornwall TR1 2HX
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-10AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0106/04/13 ANNUAL RETURN FULL LIST
2013-03-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0106/04/12 ANNUAL RETURN FULL LIST
2012-04-12CH01Director's details changed for Janice Lynda Cobley on 2012-03-01
2011-04-15AR0106/04/11 ANNUAL RETURN FULL LIST
2011-04-13AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0106/04/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE LYNDA COBLEY / 01/04/2010
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 1ST FLOOR 24 FALMOUTH ROAD TRURO CORNWALL TR1 2HX UNITED KINGDOM
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE LYNDA COBLEY / 01/12/2009
2009-04-07363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2009-03-16AA28/02/09 TOTAL EXEMPTION SMALL
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 WOOD LANE TRURO CORNWALL TR1 2UU
2008-05-19AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-10363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-12363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-07-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: AMBASSADOR HOTEL MOUNT WISE NEWQUAY TR7 2BQ
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-05-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-04-02363(288)DIRECTOR RESIGNED
2003-04-02363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-05-08363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/01
2001-05-09363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-05-25363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-03-06363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288bDIRECTOR RESIGNED
1999-05-11395PARTICULARS OF MORTGAGE/CHARGE
1998-09-28AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-04-27363(288)SECRETARY RESIGNED
1998-04-27363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1998-04-15288aNEW SECRETARY APPOINTED
1998-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/98
1998-03-17363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1998-01-25288cDIRECTOR'S PARTICULARS CHANGED
1998-01-25288cDIRECTOR'S PARTICULARS CHANGED
1997-11-25AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-09-24AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-06-12363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1995-09-08AAFULL ACCOUNTS MADE UP TO 23/02/95
1995-04-12363sRETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS
1994-11-07AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-04-21363sRETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS
1994-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-06-15363sRETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS
1993-02-17225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02
1992-04-16288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to JAYCEE HOTELS 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 JAYCEE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2014-02-28 £ 323,988
Creditors Due Within One Year 2013-03-01 £ 324,038
Creditors Due Within One Year 2012-03-01 £ 324,038

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 JAYCEE HOTELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Cash Bank In Hand 2012-03-01 £ 64
Current Assets 2012-03-01 £ 64
Shareholder Funds 2012-03-01 £ 323,974

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAYCEE HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYCEE HOTELS LIMITED
Trademarks
We have not found any records of JAYCEE HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYCEE HOTELS 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 (55100 - Hotels and similar accommodation) as JAYCEE HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where JAYCEE HOTELS 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 JAYCEE HOTELS 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 JAYCEE HOTELS 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.