Company NameJayco International Forwarding Limited
Company StatusActive
Company Number03427320
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMrs Shelia Pauline Cohen
NationalityBritish
StatusCurrent
Appointed12 November 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134a London Road
Benfleet
SS7 5SQ
Director NameMr John Henry Cohen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(4 months after company formation)
Appointment Duration26 years, 4 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address134a London Road
Benfleet
SS7 5SQ
Director NameMrs Shelia Pauline Cohen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(11 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134a London Road
Benfleet
SS7 5SQ
Director NameMr Andrew Kevin Carr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(14 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address134a London Road
Benfleet
SS7 5SQ
Director NameExecutors Of Frederick Budd
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address325 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameChristina Fay Harris
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bell Common
Epping
Essex
CM16 4DY
Director NameSteven James Beresford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 January 1998)
RoleFreight Forwarder
Correspondence Address11 Chelmer Crescent
Barking
Essex
IG11 0PX
Director NameMiss Wendy Cohen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMark Ball & Co 8 Holgate Court
4-10 Western Road
Romford
Essex
RM1 3JS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.jaycointernational.com
Email address[email protected]
Telephone01375 891949
Telephone regionGrays Thurrock

Location

Registered AddressThurrock Trade Park Unit 15 Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

30 at £1John Henry Cohen
30.00%
Ordinary
30 at £1S.p. Cohen
30.00%
Ordinary
20 at £1Andrew Carr
20.00%
Ordinary
20 at £1Jane Carr
20.00%
Ordinary

Financials

Year2014
Net Worth£7,995
Cash£42,949
Current Liabilities£141,145

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

22 March 2010Delivered on: 25 March 2010
Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo Limited (as Trustees of the Rreef UK Industrial Property Fund)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in all sums from time to time standing to the credit of an interest bearing instant access deposit account see image for full details.
Outstanding
19 March 1998Delivered on: 24 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mr John Henry Cohen on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Mrs Shelia Pauline Cohen on 6 January 2020 (2 pages)
6 January 2020Secretary's details changed for Mrs Shelia Pauline Cohen on 6 January 2020 (1 page)
19 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 April 2019Registered office address changed from Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS to 134a London Road Benfleet SS7 5SQ on 23 April 2019 (1 page)
26 June 2018Micro company accounts made up to 30 November 2017 (4 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 June 2012Appointment of Mr Andrew Kevin Carr as a director (2 pages)
27 June 2012Termination of appointment of Wendy Cohen as a director (1 page)
27 June 2012Termination of appointment of Wendy Cohen as a director (1 page)
27 June 2012Appointment of Mr Andrew Kevin Carr as a director (2 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 October 2010Director's details changed for Mrs Shelia Pauline Cohen on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Shelia Pauline Cohen on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Miss Wendy Cohen on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr John Henry Cohen on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr John Henry Cohen on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mrs Shelia Pauline Cohen on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Miss Wendy Cohen on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Miss Wendy Cohen on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr John Henry Cohen on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
15 September 2009Director appointed mrs sheila cohen (1 page)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
15 September 2009Director appointed mrs sheila cohen (1 page)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 September 2008Return made up to 01/09/08; full list of members (4 pages)
25 September 2008Return made up to 01/09/08; full list of members (4 pages)
5 September 2008Director appointed miss wendy cohen (1 page)
5 September 2008Director appointed miss wendy cohen (1 page)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 December 2007Return made up to 01/09/07; no change of members (6 pages)
29 December 2007Return made up to 01/09/07; no change of members (6 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 September 2006Return made up to 01/09/06; full list of members (6 pages)
19 September 2006Return made up to 01/09/06; full list of members (6 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 June 2006Registered office changed on 07/06/06 from: mark ball & co askew farm lane west thurock essex RM17 5XR (1 page)
7 June 2006Registered office changed on 07/06/06 from: mark ball & co askew farm lane west thurock essex RM17 5XR (1 page)
24 November 2005Registered office changed on 24/11/05 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page)
24 November 2005Registered office changed on 24/11/05 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page)
28 September 2005Return made up to 01/09/05; full list of members (6 pages)
28 September 2005Return made up to 01/09/05; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 September 2003Return made up to 01/09/03; full list of members (6 pages)
2 September 2003Return made up to 01/09/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 September 2002Return made up to 01/09/02; full list of members (6 pages)
10 September 2002Return made up to 01/09/02; full list of members (6 pages)
23 November 2001Registered office changed on 23/11/01 from: 98 north street hornchurch essex RM11 1SU (1 page)
23 November 2001Registered office changed on 23/11/01 from: 98 north street hornchurch essex RM11 1SU (1 page)
17 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 September 2001Return made up to 01/09/01; full list of members (6 pages)
3 September 2001Return made up to 01/09/01; full list of members (6 pages)
20 December 2000Return made up to 01/09/00; full list of members (6 pages)
20 December 2000Return made up to 01/09/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 January 2000Ad 02/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2000Ad 02/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 1999Return made up to 01/09/99; no change of members (4 pages)
7 September 1999Return made up to 01/09/99; no change of members (4 pages)
25 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
25 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1998Return made up to 01/09/98; full list of members (6 pages)
22 September 1998Return made up to 01/09/98; full list of members (6 pages)
24 March 1998Particulars of mortgage/charge (6 pages)
24 March 1998Particulars of mortgage/charge (6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
4 December 1997Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
4 December 1997Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 September 1997New director appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
1 September 1997Incorporation (17 pages)
1 September 1997Incorporation (17 pages)