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

JAYWING INFORMATION LIMITED

ALBERT WORKS, SIDNEY STREET, SHEFFIELD, S1 4RG,
Company Registration Number
04082323
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jaywing Information Ltd
JAYWING INFORMATION LIMITED was founded on 2000-10-03 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Jaywing Information Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAYWING INFORMATION LIMITED
 
Legal Registered Office
ALBERT WORKS
SIDNEY STREET
SHEFFIELD
S1 4RG
Other companies in S9
 
Filing Information
Company Number 04082323
Company ID Number 04082323
Date formed 2000-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-04-06 07:56:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYWING INFORMATION 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 INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SPROT
Company Secretary 2013-03-01
MICHAEL SPROT
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT GARDNER
Director 2012-12-04 2018-05-31
KATHARINE MCINTYRE
Company Secretary 2012-06-01 2013-03-01
KATHARINE SARAH MCINTYRE
Director 2012-06-01 2013-03-01
KEITH JOHN SADLER
Company Secretary 2010-12-30 2012-07-31
KEITH JOHN SADLER
Director 2010-11-22 2012-07-31
RICHARD BENEDICT LANGDON
Director 2011-01-04 2011-04-04
CHARLES FRIEDRICH BUDDERY
Director 2002-10-07 2010-12-31
CHARLES FRIEDRICH BUDDERY
Company Secretary 2002-10-07 2010-12-30
JAMES MARTIN BODDY
Director 2002-10-07 2010-11-29
JONATHAN ASQUEZ
Company Secretary 2000-10-03 2002-10-07
KEITH JAMES ARROWSMITH
Director 2000-10-03 2002-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-17Application to strike the company off the register
2022-01-17DS01Application to strike the company off the register
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT
2020-06-08TM02Termination of appointment of Michael Sprot on 2020-06-08
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GARDNER
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0103/10/15 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0103/10/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2013-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-09AR0103/10/13 ANNUAL RETURN FULL LIST
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 TERMINATION COMPANY SECRETARY KATHARINE MCINTYRE
2013-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER
2012-11-06AP03Appointment of Ms Katharine Mcintyre as company secretary
2012-11-06AP01DIRECTOR APPOINTED MS KATHARINE SARAH MCINTYRE
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER
2012-11-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH SADLER
2012-10-30AR0103/10/12 FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-05AR0103/10/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON
2011-01-13AP01DIRECTOR APPOINTED RICHARD BENEDICT LANGDON
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUDDERY
2010-12-30AP03SECRETARY APPOINTED MR KEITH JOHN SADLER
2010-12-30TM02APPOINTMENT TERMINATED, SECRETARY CHARLES BUDDERY
2010-12-06AP01DIRECTOR APPOINTED MR KEITH JOHN SADLER
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BODDY
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-22AR0103/10/10 FULL LIST
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 212-214 KIRKGATE WAKEFIELD WEST YORKSHIRE WF1 1UF
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-24AR0103/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN BODDY / 02/10/2009
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-13363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-02-21363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/04
2004-12-14363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-10-21363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW
2002-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288bDIRECTOR RESIGNED
2002-10-29288bSECRETARY RESIGNED
2002-10-25363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-02363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-04-10225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-22CERTNMCOMPANY NAME CHANGED JAYWING CONSULTING LIMITED CERTIFICATE ISSUED ON 27/12/00
2000-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-15CERTNMCOMPANY NAME CHANGED HLW 112 LIMITED CERTIFICATE ISSUED ON 18/12/00
2000-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JAYWING INFORMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYWING INFORMATION LIMITED
Trademarks
We have not found any records of JAYWING INFORMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYWING INFORMATION 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 (74990 - Non-trading company) as JAYWING INFORMATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JAYWING INFORMATION 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 INFORMATION 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 INFORMATION 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.