Company NameJaywick Sands Revival Community Interest Company
Company StatusActive
Company Number11328700
CategoryPrivate Limited Company
Incorporation Date25 April 2018(6 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoy Raby
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Yew Way
Jaywick Sands
Essex
CO15 2JD
Director NameMrs Rosina Charlotte Herriott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Broadway
Jaywick
Clacton-On-Sea
CO15 2EH
Director NameMrs Jayne Nash
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleUnemployed
Country of ResidenceEngland
Correspondence Address6 Sea Rosemary Way
Jaywick
Clacton-On-Sea
CO15 2EQ
Director NameAnnie Grint
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadway
Jaywick
Clacton On Sea
Essex
CO15 2EH
Director NameKaty Rowe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadway
Jaywick
Clacton On Sea
Essex
CO15 2EH
Director NameJane Melvin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 April View Belsize Avenue
Jaywick Sands
Essex
CO15 2GD
Director NameMr David Robert Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2019)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address1 Fern Way
Jaywick
Clacton-On-Sea
Essex
CO15 2JB
Director NameMr David Booth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 2018(6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Gorse Way
Jaywick
Clacton-On-Sea
Essex
CO15 2HU
Director NameMr Brian John Gregory Cooper
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Crossways
Jaywick
Clacton-On-Sea
Essex
CO15 2NB
Director NameMrs Anne Maria Myatt
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2019(9 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 11 November 2019)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address32a The Close
Jaywick
Clacton-On-Sea
CO15 2RR
Director NameMr Kevin Paul Watson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 07 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Tudor Green
Jaywick
Clacton-On-Sea
CO15 2PE
Director NameMiss Carol Gorgina Churcher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bentley Avenue
Jaywick
Clacton-On-Sea
CO15 2JW
Director NameMrs Jade Bianca Melissa Copeland
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(1 year after company formation)
Appointment Duration9 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Glebe Way
Jaywick Sands
Jaywick
Essex
CO15 2EW

Location

Registered Address21 Broadway
Jaywick
Clacton-On-Sea
CO15 2EH
RegionEast of England
ConstituencyClacton
CountyEssex
WardGolf Green
Built Up AreaJaywick

Accounts

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

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (2 weeks from now)

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
1 December 2022Appointment of Katy Rowe as a director on 7 November 2022 (2 pages)
1 December 2022Appointment of Annie Grint as a director on 7 November 2022 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
3 May 2022Registered office address changed from 24 Broadway Broadway Jaywick Clacton-on-Sea CO15 2EH England to 29 Broadway Jaywick Clacton-on-Sea CO15 2EH on 3 May 2022 (1 page)
30 April 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
14 June 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
1 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
3 August 2020Registered office address changed from 15 Broadway Jaywick Clacton on Sea Essex CO15 2EG England to 24 Broadway Broadway Jaywick Clacton-on-Sea CO15 2EH on 3 August 2020 (1 page)
16 July 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
21 May 2020Termination of appointment of Carol Gorgina Churcher as a director on 8 May 2020 (1 page)
10 March 2020Total exemption full accounts made up to 30 April 2019 (20 pages)
7 February 2020Termination of appointment of Kevin Paul Watson as a director on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Jade Bianca Melissa Copeland as a director on 7 February 2020 (1 page)
21 January 2020Termination of appointment of Anne Maria Myatt as a director on 11 November 2019 (1 page)
10 June 2019Appointment of Mrs Jade Bianca Melissa Copeland as a director on 13 May 2019 (2 pages)
7 June 2019Registered office address changed from 35 Glebe Way Jaywick Sands Essex CO15 2EW to 15 Broadway Jaywick Clacton on Sea Essex CO15 2EG on 7 June 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
1 April 2019Appointment of Miss Carol Gorgina Churcher as a director on 11 March 2019 (2 pages)
1 April 2019Appointment of Mrs Anne Maria Myatt as a director on 11 February 2019 (2 pages)
1 April 2019Appointment of Mr Kevin Paul Watson as a director on 11 March 2019 (2 pages)
1 April 2019Appointment of Mrs Jayne Nash as a director on 11 March 2019 (2 pages)
1 April 2019Appointment of Mrs Rosina Charlotte Herriott as a director on 11 March 2019 (2 pages)
12 March 2019Termination of appointment of David Booth as a director on 12 March 2019 (1 page)
12 March 2019Termination of appointment of Brian John Gregory Cooper as a director on 12 March 2019 (1 page)
12 March 2019Termination of appointment of David Robert Baker as a director on 12 March 2019 (1 page)
12 March 2019Termination of appointment of Jane Melvin as a director on 12 March 2019 (1 page)
16 January 2019Appointment of Mr David Robert Baker as a director on 23 October 2018 (2 pages)
16 January 2019Appointment of Mr Brian John Gregory Cooper as a director on 23 October 2018 (2 pages)
16 January 2019Appointment of Mr David Booth as a director on 23 October 2018 (2 pages)
25 April 2018Incorporation of a Community Interest Company (72 pages)