Company NameJaytrade (UK) Limited
DirectorDavid Frederick Crome
Company StatusActive
Company Number06022884
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Frederick Crome
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Brocks Farm Twitty Fee
Danbury
Chelmsford
CM3 4PG
Director NamePeter Garry Cooper
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2011)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address17 Highlands Drive
Maldon
Essex
CM9 6HX
Director NameDavid Frederick Crome
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2011)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address11 Overmead Drive
South Woodham Ferrers
Chelmsford
Essex
CM1 4RX
Secretary NameMary Yvonne Cooper
NationalityBritish
StatusResigned
Appointed18 December 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2011)
RoleAccounts Admin
Correspondence Address17 Highlands Drive
Maldon
Essex
CM9 6HX
Director NameMr Jeremy Miller
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJermyns Barn Off Days Road
Capel St. Mary
Ipswich
IP9 2LD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.jaytrade.uk.com/
Telephone01245 224646
Telephone regionChelmsford

Location

Registered AddressUnits1-4 Brocks Farm
Twitty Fee Danbury
Chelmsford
Essex
CM3 4PG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon

Shareholders

85 at £1Jeremy Miller
85.00%
Ordinary
5 at £1Margaret Keeble
5.00%
Ordinary
10 at £1David Crome
10.00%
Ordinary

Financials

Year2014
Net Worth£21,767
Cash£4,457
Current Liabilities£37,441

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Termination of appointment of Jeremy Miller as a director on 8 May 2017 (1 page)
15 May 2017Termination of appointment of Jeremy Miller as a director on 8 May 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
11 July 2016Appointment of David Frederick Crome as a director on 20 June 2016 (3 pages)
11 July 2016Appointment of David Frederick Crome as a director on 20 June 2016 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
28 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
28 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Director's details changed for Mr Jeremy Miller on 1 April 2013 (2 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Director's details changed for Mr Jeremy Miller on 1 April 2013 (2 pages)
16 January 2014Director's details changed for Mr Jeremy Miller on 1 April 2013 (2 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
7 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
22 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
11 February 2011Termination of appointment of David Crome as a director (2 pages)
11 February 2011Termination of appointment of David Crome as a director (2 pages)
3 February 2011Termination of appointment of Mary Cooper as a secretary (2 pages)
3 February 2011Appointment of Mr Jeremy Miller as a director (3 pages)
3 February 2011Termination of appointment of Mary Cooper as a secretary (2 pages)
3 February 2011Appointment of Mr Jeremy Miller as a director (3 pages)
3 February 2011Termination of appointment of Peter Cooper as a director (2 pages)
3 February 2011Termination of appointment of Peter Cooper as a director (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
22 December 2009Director's details changed for David Frederick Crome on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Peter Garry Cooper on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for David Frederick Crome on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter Garry Cooper on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 February 2009Return made up to 08/12/08; full list of members (3 pages)
5 February 2009Return made up to 08/12/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 30 April 2008 (3 pages)
16 July 2008Total exemption full accounts made up to 30 April 2008 (3 pages)
3 March 2008Return made up to 08/12/07; full list of members (7 pages)
3 March 2008Return made up to 08/12/07; full list of members (7 pages)
8 June 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
8 June 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: unit 1-4 brocks farm russell lane, twittee fee danbury chelmsford CM3 4PG (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: unit 1-4 brocks farm russell lane, twittee fee danbury chelmsford CM3 4PG (1 page)
31 January 2007Registered office changed on 31/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 January 2007Registered office changed on 31/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
8 December 2006Incorporation (16 pages)
8 December 2006Incorporation (16 pages)