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

JAYWING CENTRAL LIMITED

ALBERT WORKS, SIDNEY STREET, SHEFFIELD, S1 4RG,
Company Registration Number
02715861
Private Limited Company
Active

Company Overview

About Jaywing Central Ltd
JAYWING CENTRAL LIMITED was founded on 1992-05-19 and has its registered office in Sheffield. The organisation's status is listed as "Active". Jaywing Central Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JAYWING CENTRAL LIMITED
 
Legal Registered Office
ALBERT WORKS
SIDNEY STREET
SHEFFIELD
S1 4RG
Other companies in S9
 
Previous Names
20:20 AGENCY LIMITED05/04/2013
GRAPHICO NEW MEDIA LIMITED13/04/2011
Filing Information
Company Number 02715861
Company ID Number 02715861
Date formed 1992-05-19
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 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 22:27:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYWING CENTRAL 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 CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SPROT
Company Secretary 2013-03-01
MARTIN BODDY
Director 2012-12-07
MICHAEL SPROT
Director 2014-03-25
BRIAN EOGHAN LIAM TAYLOR
Director 2009-09-11
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
KATHARINE SARAH MCINTYRE
Director 2012-06-01 2013-03-01
KEITH JOHN SADLER
Company Secretary 2009-07-16 2012-07-31
KEITH JOHN SADLER
Director 2009-07-16 2012-07-31
JOANNE LOUISE LOFT
Director 2009-09-11 2012-04-26
RICHARD BENEDICT LANGDON
Director 2007-06-29 2011-04-04
CHARLES FRIEDRICH BUDDERY
Director 2009-09-11 2011-01-28
GARETH JOHN RATCLIFFE
Director 2009-09-11 2011-01-28
ALASTAIR MACMICHAEL
Director 2009-09-11 2010-03-08
ALEXANDER WILLIAM WELLER
Director 2006-03-06 2009-09-18
GRAHAM RICHARD DARRACOTT
Director 2006-03-06 2009-08-07
GREGORY LESLIE JOHN MINNS
Company Secretary 2009-03-01 2009-07-16
SARAH ELIZABETH GUEST
Company Secretary 2007-09-04 2009-03-01
SARAH ELIZABETH GUEST
Director 2007-09-04 2009-03-01
MARK ANDREW BENNETT
Director 1992-08-18 2009-02-27
STEPHEN JAMES DAVIDSON
Director 2007-06-29 2007-09-04
MARK ANDREW BENNETT
Company Secretary 1992-08-18 2007-06-29
JOHN MICHAEL BENNETT
Director 1992-08-18 2007-06-15
NEIL FRANCIS HOWTON
Director 1992-12-30 1997-03-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-19 1992-08-18
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-19 1992-08-18

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 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 JAYWING UK LIMITED Director 2012-12-07 CURRENT 1982-11-11 Active
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 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 JAYWING UK LIMITED Director 2014-03-25 CURRENT 1982-11-11 Active
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

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
2024-05-24CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-29CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT
2020-06-16TM02Termination of appointment of Michael Sprot on 2020-06-16
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
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 027158610006
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EOGHAN LIAM TAYLOR
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GARDNER
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0119/05/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0119/05/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0119/05/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027158610005
2013-05-29AR0119/05/13 ANNUAL RETURN FULL LIST
2013-04-05RES15CHANGE OF NAME 27/03/2013
2013-04-05CERTNMCompany name changed 20:20 agency LIMITED\certificate issued on 05/04/13
2013-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
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
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE MCINTYRE
2012-12-07AP01DIRECTOR APPOINTED MR MARTIN BODDY
2012-12-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER
2012-09-05AP03SECRETARY APPOINTED MS KATHARINE SARAH MCINTYRE
2012-09-05AP01DIRECTOR APPOINTED MS KATHARINE SARAH MCINTYRE
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH SADLER
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0119/05/12 FULL LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOFT
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20AR0119/05/11 FULL LIST
2011-04-26SH1926/04/11 STATEMENT OF CAPITAL GBP 100
2011-04-26SH20STATEMENT BY DIRECTORS
2011-04-26CAP-SSSOLVENCY STATEMENT DATED 09/04/11
2011-04-26RES06REDUCE ISSUED CAPITAL 19/04/2011
2011-04-13RES15CHANGE OF NAME 08/04/2011
2011-04-13CERTNMCOMPANY NAME CHANGED GRAPHICO NEW MEDIA LIMITED CERTIFICATE ISSUED ON 13/04/11
2011-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RATCLIFFE
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUDDERY
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-21AR0119/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EOGHAN LIAM TAYLOR / 19/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE LOFT / 19/05/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACMICHAEL
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER WELLER
2009-09-15288aDIRECTOR APPOINTED JOANNE LOUISE LOFT
2009-09-15288aDIRECTOR APPOINTED BRIAN EOGHAN LIAM TAYLOR
2009-09-15288aDIRECTOR APPOINTED ALASTAIR MACMICHAEL
2009-09-15288aDIRECTOR APPOINTED GARETH JOHN RATCLIFFE
2009-09-15288aDIRECTOR APPOINTED CHARLES FRIEDRICH BUDDERY
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM DARRACOTT
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
2009-05-22363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MARK BENNETT
2009-04-06288aSECRETARY APPOINTED MR GREGORY LESLIE JOHN MINNS
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY SARAH GUEST
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR SARAH GUEST
2008-09-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-10169CAPITALS NOT ROLLED UP
2008-06-05363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-19RES13AGREEMENT 27/06/2007
2008-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to JAYWING CENTRAL 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 CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2007-11-13 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-04-07 Outstanding W CUMBER & SON (THEALE) LIMITED
LEGAL CHARGE 1998-11-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-01-19 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JAYWING CENTRAL LIMITED registering or being granted any patents
Domain Names

JAYWING CENTRAL LIMITED owns 2 domain names.

graphico.co.uk   graphiconewmedia.co.uk  

Trademarks
We have not found any records of JAYWING CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYWING CENTRAL 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 (63120 - Web portals) as JAYWING CENTRAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAYWING CENTRAL 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 CENTRAL 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 CENTRAL 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.