Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

JAYWING INNOVATION LIMITED

ALBERT WORKS, SIDNEY STREET, SHEFFIELD, S1 4RG,
Company Registration Number
10205157
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jaywing Innovation Ltd
JAYWING INNOVATION LIMITED was founded on 2016-05-28 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Jaywing Innovation 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 INNOVATION LIMITED
 
Legal Registered Office
ALBERT WORKS
SIDNEY STREET
SHEFFIELD
S1 4RG
 
Filing Information
Company Number 10205157
Company ID Number 10205157
Date formed 2016-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 25/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 22:27:57
Primary Source:Companies House
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 INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES CRAVEN
Director 2016-09-01
ADRIAN LINGARD
Director 2016-07-01
ROBERT BERNARD SHAW
Director 2016-07-01
MICHAEL SPROT
Director 2016-07-01
DAVID WOOD
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CRAVEN
Director 2016-09-01 2016-09-01
CS DIRECTORS LIMITED
Director 2016-05-28 2016-07-01
SAM GRANT MABON
Director 2016-05-28 2016-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES CRAVEN BLOOM MEDIA (UK) LIMITED Director 2016-09-01 CURRENT 2006-02-02 Active - Proposal to Strike off
ADRIAN LINGARD THE COMMS DEPARTMENT LIMITED Director 2017-08-29 CURRENT 2015-01-09 Active - Proposal to Strike off
ADRIAN LINGARD BLOOM MEDIA (UK) LIMITED Director 2016-09-01 CURRENT 2006-02-02 Active - Proposal to Strike off
ADRIAN LINGARD JAYWING PLC Director 2015-07-07 CURRENT 2006-09-14 Active
ADRIAN LINGARD ALPHANUMERIC LIMITED Director 2012-12-07 CURRENT 1999-04-09 Active - Proposal to Strike off
ROBERT BERNARD SHAW THE COMMS DEPARTMENT LIMITED Director 2017-08-29 CURRENT 2015-01-09 Active - Proposal to Strike off
ROBERT BERNARD SHAW BLOOM MEDIA (UK) LIMITED Director 2016-09-01 CURRENT 2006-02-02 Active - Proposal to Strike off
ROBERT BERNARD SHAW JANE TOMLINSON APPEAL Director 2015-11-17 CURRENT 2006-04-21 Active
ROBERT BERNARD SHAW JAYWING PLC Director 2015-07-07 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 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 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
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102051570001
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102051570002
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102051570003
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102051570004
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102051570005
2024-03-25Application to strike the company off the register
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-29CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-10-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/21, 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
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-05-11AP01DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT
2020-03-26AP03Appointment of Mr Michael Sprot as company secretary on 2020-03-26
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNARD SHAW
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LINGARD
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 102051570005
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON WOOD
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-03-07SH08Change of share class name or designation
2019-03-07SH10Particulars of variation of rights attached to shares
2019-03-06RES12Resolution of varying share rights or name
2018-11-05SH08Change of share class name or designation
2018-11-05RES12Resolution of varying share rights or name
2018-11-02SH10Particulars of variation of rights attached to shares
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES CRAVEN
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG England
2017-02-14AA01Current accounting period shortened from 31/05/17 TO 31/03/17
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28SH0101/09/16 STATEMENT OF CAPITAL GBP 100
2016-09-27RES01ADOPT ARTICLES 01/09/2016
2016-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-09-26RES13Resolutions passed:
  • General business 31/08/2016
  • ALTER ARTICLES
2016-09-26RES01ALTER ARTICLES 31/08/2016
2016-09-26RES12Resolution of varying share rights or name
2016-09-22SH08Change of share class name or designation
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 102051570002
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 102051570001
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 102051570004
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 102051570003
2016-09-02AP01DIRECTOR APPOINTED MR ALEXANDER JAMES CRAVEN
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRAVEN
2016-09-02AP01DIRECTOR APPOINTED MR DAVID WOOD
2016-09-02AP01DIRECTOR APPOINTED MR ALEXANDER CRAVEN
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2016-07-01AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SAM MABON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED
2016-07-01AP01DIRECTOR APPOINTED MR ADRIAN LINGARD
2016-07-01AP01DIRECTOR APPOINTED MR ROBERT BERNARD SHAW
2016-05-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-05-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to JAYWING INNOVATION 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 INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of JAYWING INNOVATION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JAYWING INNOVATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYWING INNOVATION LIMITED
Trademarks
We have not found any records of JAYWING INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYWING INNOVATION 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 (62012 - Business and domestic software development) as JAYWING INNOVATION LIMITED are:

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