Company NameJJAY Property Lets Limited
DirectorJanice Bird
Company StatusActive
Company Number08823904
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 3 months ago)

Business Activity

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

Director

Director NameMrs Janice Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House Middleborough
Colchester
CO1 1QT

Location

Registered AddressEldon Cottage Hall Street
Long Melford
Sudbury
CO10 9JR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLong Melford
WardLong Melford
Built Up AreaLong Melford

Shareholders

1 at £1Janice Bird
100.00%
Ordinary

Financials

Year2014
Net Worth£10,393
Cash£39,986
Current Liabilities£1,096,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months, 3 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
1 August 2023Micro company accounts made up to 31 December 2022 (8 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
5 December 2022Registered office address changed from 2 Houghton Hall Cottage Cavendish Sudbury CO10 8BW England to Eldon Cottage Hall Street Long Melford Sudbury CO10 9JR on 5 December 2022 (1 page)
5 December 2022Director's details changed for Mrs Janice Bird on 5 December 2022 (2 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
6 January 2021Registered office address changed from Middleborough House 16 Middleborough Colchester CO1 1QT England to 2 Houghton Hall Cottage Cavendish Sudbury CO10 8BW on 6 January 2021 (1 page)
30 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 January 2020Director's details changed for Mrs Janice Bird on 29 January 2020 (2 pages)
29 January 2020Registered office address changed from Midnight Moon Cottage Cawley Road Nayland Colchester CO6 4NQ England to Middleborough House 16 Middleborough Colchester CO1 1QT on 29 January 2020 (1 page)
29 January 2020Change of details for Mrs Janice Bird as a person with significant control on 29 January 2020 (2 pages)
31 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
25 September 2019Registered office address changed from Ricklands Cottage Cawley Road Nayland Colchester CO6 4NQ England to Midnight Moon Cottage Cawley Road Nayland Colchester CO6 4NQ on 25 September 2019 (1 page)
25 September 2019Director's details changed for Mrs Janice Bird on 20 September 2019 (2 pages)
25 September 2019Change of details for Mrs Janice Bird as a person with significant control on 20 September 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Registered office address changed from 15 Harwich Road Colchester Essex CO4 3BP to Ricklands Cottage Cawley Road Nayland Colchester CO6 4NQ on 12 April 2016 (1 page)
12 April 2016Director's details changed for Mrs Janice Bird on 11 April 2016 (2 pages)
12 April 2016Registered office address changed from 15 Harwich Road Colchester Essex CO4 3BP to Ricklands Cottage Cawley Road Nayland Colchester CO6 4NQ on 12 April 2016 (1 page)
12 April 2016Director's details changed for Mrs Janice Bird on 11 April 2016 (2 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2
(4 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)