Company NameJay Lettings Limited
DirectorsRosamond Kate Munoz and Jesus Yohany Munoz Orozco
Company StatusActive
Company Number05997136
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosamond Kate Munoz
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 216 C/O Assets For Life Waterhouse Business C
2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr Jesus Yohany Munoz Orozco
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit 216 C/O Assets For Life Waterhouse Business C
2 Cromar Way
Chelmsford
CM1 2QE
Secretary NameJesus Yohany Munoz Orozco
NationalityColombian,British
StatusCurrent
Appointed13 November 2006(same day as company formation)
RoleEngineering
Correspondence AddressUnit 216 C/O Assets For Life Waterhouse Business C
2 Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressUnit 216 C/O Assets For Life Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Jesus Yohany Munoz Orozco
50.00%
Ordinary
1 at £1Rosamond Kate Jacklin
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,665
Cash£6,578
Current Liabilities£26,243

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 4, excalibur court, 101 harbour way, folkestone CT20 1NA.
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 74 lucas close, matthews drive, maidenbower, crawley (RH10 7EY).
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 74 lucas close, matthews drive, maidenbower, crawley (RH10 7EY).
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 44 lucas close, maidenbower, crawley (RH10 7EY).
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 1, centurion court, rushgrove street, london and parking space SE18 5DP.
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 1, centurion court, rushgrove street, london and parking space SE18 5DP.
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 3, the forge, bury lane, rickmansworth, WD3 1GA.
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 3, the forge, bury lane, rickmansworth, WD3 1GA.
Outstanding
30 September 2022Delivered on: 5 October 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 21 fan avenue, colchester CO4 5ZX as registered under title number EX866963.
Outstanding
15 September 2021Delivered on: 17 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Address 23 capstan place colchester essex CO4 3GH title number EX712959.
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 44 lucas close, maidenbower, crawley (RH10 7EY).
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 31 ashfield road, london, N4 1NY.
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 31 ashfield road, london, N4 1NY.
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 4, excalibur court, 101 harbour way, folkestone CT20 1NA.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2020Registered office address changed from 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020 (1 page)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 January 2020Director's details changed for Mr Jesus Yohany Munoz Orozco on 17 January 2020 (2 pages)
17 January 2020Secretary's details changed for Jesus Yohany Munoz Orozco on 17 January 2020 (1 page)
17 January 2020Director's details changed for Mrs Rosamond Kate Munoz on 17 January 2020 (2 pages)
16 January 2020Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE England to 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE on 16 January 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 July 2019Registration of charge 059971360005, created on 24 July 2019 (8 pages)
24 July 2019Registration of charge 059971360006, created on 24 July 2019 (8 pages)
24 July 2019Registration of charge 059971360004, created on 24 July 2019 (4 pages)
24 July 2019Registration of charge 059971360009, created on 24 July 2019 (8 pages)
24 July 2019Registration of charge 059971360007, created on 24 July 2019 (4 pages)
24 July 2019Registration of charge 059971360010, created on 24 July 2019 (4 pages)
24 July 2019Registration of charge 059971360003, created on 24 July 2019 (8 pages)
24 July 2019Registration of charge 059971360002, created on 24 July 2019 (4 pages)
24 July 2019Registration of charge 059971360012, created on 24 July 2019 (4 pages)
24 July 2019Registration of charge 059971360001, created on 24 July 2019 (4 pages)
24 July 2019Registration of charge 059971360011, created on 24 July 2019 (8 pages)
24 July 2019Registration of charge 059971360008, created on 24 July 2019 (8 pages)
28 June 2019Director's details changed for Dr Rosamond Kate Orozco on 28 June 2019 (2 pages)
28 June 2019Change of details for Rosamond Katie Orozco as a person with significant control on 28 June 2019 (2 pages)
21 March 2019Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 July 2018Secretary's details changed for Jesus Yohany Munoz Orozco on 19 July 2018 (1 page)
19 July 2018Director's details changed for Mr Jesus Yohany Munoz Orozco on 19 July 2018 (2 pages)
9 July 2018Registered office address changed from Flat 2D Derby Road Sandiacre Nottingham NG10 5HS England to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018 (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 March 2017Annual return made up to 6 April 2016 with a full list of shareholders (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (3 pages)
21 March 2017Annual return made up to 6 April 2016 with a full list of shareholders (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (3 pages)
1 November 2016Director's details changed for Dr Rosamond Kate Jacklin on 1 November 2016 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Director's details changed for Dr Rosamond Kate Jacklin on 1 November 2016 (2 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 February 2016Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road, Wingrave Buckinghamshire HP22 4LW to Flat 2D Derby Road Sandiacre Nottingham NG10 5HS on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road, Wingrave Buckinghamshire HP22 4LW to Flat 2D Derby Road Sandiacre Nottingham NG10 5HS on 12 February 2016 (1 page)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
28 November 2013Secretary's details changed for Jesus Yohany Munoz Orozco on 30 April 2013 (2 pages)
28 November 2013Director's details changed for Dr Rosamond Kate Jacklin on 30 April 2013 (2 pages)
28 November 2013Director's details changed for Jesus Yohany Munoz Orozco on 30 April 2013 (2 pages)
28 November 2013Secretary's details changed for Jesus Yohany Munoz Orozco on 30 April 2013 (2 pages)
28 November 2013Director's details changed for Dr Rosamond Kate Jacklin on 30 April 2013 (2 pages)
28 November 2013Director's details changed for Jesus Yohany Munoz Orozco on 30 April 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
2 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
1 December 2011Secretary's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages)
1 December 2011Director's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages)
1 December 2011Secretary's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages)
1 December 2011Secretary's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages)
1 December 2011Director's details changed for Dr Rosamond Kate Jacklin on 1 September 2011 (2 pages)
1 December 2011Director's details changed for Dr Rosamond Kate Jacklin on 1 September 2011 (2 pages)
1 December 2011Director's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages)
1 December 2011Director's details changed for Dr Rosamond Kate Jacklin on 1 September 2011 (2 pages)
1 December 2011Director's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 August 2011Director's details changed for Dr Rosamond Kate Jacklin on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Rosamond Kate Jacklin on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Rosamond Kate Jacklin on 9 August 2011 (2 pages)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
19 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
19 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
22 December 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
22 December 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
4 December 2008Return made up to 13/11/08; full list of members (4 pages)
4 December 2008Return made up to 13/11/08; full list of members (4 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 13/11/07; full list of members (3 pages)
4 January 2008Return made up to 13/11/07; full list of members (3 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Incorporation (13 pages)
13 November 2006Incorporation (13 pages)