Company Information for JAYS-4 LIMITED
1580 PARKWAY, SOLENT BUSINESS PARK, WHITELEY FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
05122423
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JAYS-4 LIMITED | ||
Legal Registered Office | ||
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in PO36 | ||
Previous Names | ||
|
Company Number | 05122423 | |
---|---|---|
Company ID Number | 05122423 | |
Date formed | 2004-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 15:26:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ARULANANDAM JAYERAJAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THERESA JACINTA PUSHPAM JAYERAJAH |
Company Secretary | ||
GARBETTS NOMINEES LIMITED |
Nominated Secretary | ||
GARBETTS CONSULTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM 3 Crescent Road Sandown Isle of Wight PO36 8AX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Theresa Jacinta Pushpam Jayerajah on 2018-06-05 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 3 3 CRESCENT ROAD SANDOWN ISLE OF WIGHT PO36 8AX GREAT BRITAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM ST MORITZ HOTEL CULVER PARADE SANDOWN ISLE OF WIGHT PO36 8AS UNITED KINGDOM | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/12 FROM Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARULANANDAM JAYERAJAH / 06/05/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 08/06/04--------- £ SI 100@1=100 £ IC 1/101 | |
CERTNM | COMPANY NAME CHANGED VECTIS 233 LIMITED CERTIFICATE ISSUED ON 11/06/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-08-16 |
Resolution | 2018-08-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 485,260 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 507,489 |
Creditors and other liabilities
|
|
|
|
|
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 JAYS-4 LIMITED
Current Assets | 2013-03-31 | £ 15,298 |
---|---|---|
Current Assets | 2012-03-31 | £ 16,411 |
Debtors | 2013-03-31 | £ 4,547 |
Debtors | 2012-03-31 | £ 5,860 |
Shareholder Funds | 2013-03-31 | £ 68,239 |
Shareholder Funds | 2012-03-31 | £ 49,429 |
Stocks Inventory | 2013-03-31 | £ 10,000 |
Stocks Inventory | 2012-03-31 | £ 9,800 |
Tangible Fixed Assets | 2013-03-31 | £ 538,201 |
Tangible Fixed Assets | 2012-03-31 | £ 540,507 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as JAYS-4 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JAYS-4 LIMITED | Event Date | 2018-08-16 |
Name of Company: JAYS-4 LIMITED Company Number: 05122423 Nature of Business: Hotel Previous Name of Company: Vectis 233 Limited Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham… | |||
Initiating party | Event Type | Resolution | |
Defending party | JAYS-4 LIMITED | Event Date | 2018-08-16 |
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. |