Company NameJaynic Developments Ltd
DirectorsJayne Eileen Rumsey and Nicholas Scott Rumsey
Company StatusActive
Company Number11185786
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jayne Eileen Rumsey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMr Nicholas Scott Rumsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
CM1 3WT

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

29 March 2018Delivered on: 3 April 2018
Persons entitled: Pramerica Real Estate Capital Vi S.À R.L.

Classification: A registered charge
Outstanding

Filing History

9 June 2023Group of companies' accounts made up to 30 June 2022 (25 pages)
9 February 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
13 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 106
(3 pages)
18 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
7 February 2022Group of companies' accounts made up to 30 June 2021 (22 pages)
26 August 2021Change of details for Nicholas Rumsey as a person with significant control on 26 August 2021 (2 pages)
5 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
1 July 2020Satisfaction of charge 111857860001 in full (1 page)
1 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 March 2019Previous accounting period shortened from 28 February 2019 to 30 June 2018 (1 page)
1 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
16 April 2018Change of share class name or designation (2 pages)
11 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 April 2018Registration of charge 111857860001, created on 29 March 2018 (30 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 100
(42 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 100
(42 pages)