Company NameJaygold Limited
Company StatusActive
Company Number04495854
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Alan Patrick Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 London Street
Edinburgh
EH3 6NA
Scotland
Director NameMr Terence John Marks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Montholme Road
London
SW11 6HY
Director NameMr Simon Walsh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North View
Ealing
London
W5 1QL
Secretary NameAlan Patrick Jones
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 16 London Street
Edinburgh
EH3 6NA
Scotland
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alan Patrick Jones
33.33%
Ordinary
1 at £1Power Promotion LTD
33.33%
Ordinary
1 at £1Simon Walsh
33.33%
Ordinary

Financials

Year2014
Net Worth-£10,040
Cash£3,505
Current Liabilities£13,918

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

25 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
2 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
3 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
8 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(6 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(6 pages)
24 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(6 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
17 September 2010Secretary's details changed for Alan Patrick Jones on 25 July 2010 (2 pages)
17 September 2010Director's details changed for Simon Walsh on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Alan Patrick Jones on 25 July 2010 (2 pages)
17 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 September 2010Secretary's details changed for Alan Patrick Jones on 25 July 2010 (2 pages)
17 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Simon Walsh on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Alan Patrick Jones on 25 July 2010 (2 pages)
17 September 2010Director's details changed for Simon Walsh on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2009Return made up to 26/07/09; full list of members (4 pages)
3 August 2009Return made up to 26/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 October 2008Return made up to 26/07/08; full list of members (4 pages)
24 October 2008Return made up to 26/07/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Return made up to 26/07/07; full list of members (3 pages)
9 August 2007Return made up to 26/07/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/06
(7 pages)
10 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/06
(7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 October 2005Return made up to 26/07/05; full list of members (7 pages)
26 October 2005Return made up to 26/07/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 October 2004Return made up to 26/07/04; full list of members (7 pages)
12 October 2004Return made up to 26/07/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Return made up to 26/07/03; full list of members (8 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Ad 26/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Return made up to 26/07/03; full list of members (8 pages)
24 October 2003Director resigned (1 page)
24 October 2003Ad 26/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 October 2003New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002New director appointed (3 pages)
11 September 2002New director appointed (3 pages)
26 July 2002Incorporation (15 pages)
26 July 2002Incorporation (15 pages)