UKBizDB.co.uk

AYJAY GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ayjay Group Ltd. The company was founded 27 years ago and was given the registration number 03255933. The firm's registered office is in CAERPHILLY. You can find them at Ayjay House Unit B 23 Greenway, Bedwas, Caerphilly, Mid Glamorgan. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AYJAY GROUP LTD
Company Number:03255933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Ayjay House Unit B 23 Greenway, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Sword Hill, Caerphilly, Wales, CF83 2AG

Secretary27 September 1996Active
7 Launcelot Crescent, Thornhill, Cardiff, CF14 9AQ

Director01 March 2009Active
42, Sword Hill, Caerphilly, Wales, CF83 2AG

Director27 September 1996Active
Ayjay House Unit B, 23 Greenway, Bedwas, Caerphilly, CF83 8DW

Director01 September 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 September 1996Active
23 Fordd Erw, Castle View, Caerphilly, CF83 1RY

Director27 September 1996Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 September 1996Active

People with Significant Control

Mr Jason Beament
Notified on:01 September 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Ayjay House Unit B, 23 Greenway, Caerphilly, CF83 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew Leonard Hall
Notified on:01 September 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Ayjay House Unit B, 23 Greenway, Caerphilly, CF83 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.