Company NameJay Glennie Limited
DirectorJay Antony Glennie
Company StatusActive
Company Number08513273
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Jay Antony Glennie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Old Grange The Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT

Location

Registered AddressThe Old Grange The Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jay Antoney Glennie
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£312
Current Liabilities£14,971

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

9 June 2020Director's details changed for Mr Jay Anthony Glennie on 1 May 2013 (2 pages)
9 June 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
9 June 2020Change of details for Mr Jay Antony Glennie as a person with significant control on 6 April 2016 (2 pages)
8 June 2020Change of details for Mr Jay Anthony Glennie as a person with significant control on 6 April 2016 (2 pages)
8 June 2020Director's details changed for Mr Jay Anthoney Glennie on 1 May 2013 (2 pages)
13 January 2020Registered office address changed from 37 Potash Road Billericay Essex CM11 1DL to The Old Grange the Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT on 13 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Director's details changed for Jay Anthoney Glennie on 9 April 2014 (2 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Director's details changed for Jay Anthoney Glennie on 9 April 2014 (2 pages)
11 June 2014Director's details changed for Jay Anthoney Glennie on 9 April 2014 (2 pages)
7 April 2014Registered office address changed from 378 Mountnessing Road Billericay Essex CM12 0EU United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 378 Mountnessing Road Billericay Essex CM12 0EU United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 378 Mountnessing Road Billericay Essex CM12 0EU United Kingdom on 7 April 2014 (1 page)
28 February 2014Director's details changed for Jay Antony Glennie on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Jay Antony Glennie on 28 February 2014 (2 pages)
1 May 2013Incorporation (46 pages)
1 May 2013Incorporation (46 pages)