Danbury
Chelmsford
CM3 4PG
Director Name | Peter Garry Cooper |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2011) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 17 Highlands Drive Maldon Essex CM9 6HX |
Director Name | David Frederick Crome |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2011) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 11 Overmead Drive South Woodham Ferrers Chelmsford Essex CM1 4RX |
Secretary Name | Mary Yvonne Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2011) |
Role | Accounts Admin |
Correspondence Address | 17 Highlands Drive Maldon Essex CM9 6HX |
Director Name | Mr Jeremy Miller |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jermyns Barn Off Days Road Capel St. Mary Ipswich IP9 2LD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.jaytrade.uk.com/ |
---|---|
Telephone | 01245 224646 |
Telephone region | Chelmsford |
Registered Address | Units1-4 Brocks Farm Twitty Fee Danbury Chelmsford Essex CM3 4PG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
85 at £1 | Jeremy Miller 85.00% Ordinary |
---|---|
5 at £1 | Margaret Keeble 5.00% Ordinary |
10 at £1 | David Crome 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,767 |
Cash | £4,457 |
Current Liabilities | £37,441 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
29 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Termination of appointment of Jeremy Miller as a director on 8 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Jeremy Miller as a director on 8 May 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
11 July 2016 | Appointment of David Frederick Crome as a director on 20 June 2016 (3 pages) |
11 July 2016 | Appointment of David Frederick Crome as a director on 20 June 2016 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
28 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
16 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mr Jeremy Miller on 1 April 2013 (2 pages) |
16 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mr Jeremy Miller on 1 April 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Jeremy Miller on 1 April 2013 (2 pages) |
16 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
7 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Termination of appointment of David Crome as a director (2 pages) |
11 February 2011 | Termination of appointment of David Crome as a director (2 pages) |
3 February 2011 | Termination of appointment of Mary Cooper as a secretary (2 pages) |
3 February 2011 | Appointment of Mr Jeremy Miller as a director (3 pages) |
3 February 2011 | Termination of appointment of Mary Cooper as a secretary (2 pages) |
3 February 2011 | Appointment of Mr Jeremy Miller as a director (3 pages) |
3 February 2011 | Termination of appointment of Peter Cooper as a director (2 pages) |
3 February 2011 | Termination of appointment of Peter Cooper as a director (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
22 December 2009 | Director's details changed for David Frederick Crome on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Peter Garry Cooper on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for David Frederick Crome on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Peter Garry Cooper on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
16 July 2008 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
3 March 2008 | Return made up to 08/12/07; full list of members (7 pages) |
3 March 2008 | Return made up to 08/12/07; full list of members (7 pages) |
8 June 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
8 June 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: unit 1-4 brocks farm russell lane, twittee fee danbury chelmsford CM3 4PG (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: unit 1-4 brocks farm russell lane, twittee fee danbury chelmsford CM3 4PG (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
8 December 2006 | Incorporation (16 pages) |
8 December 2006 | Incorporation (16 pages) |