UKBizDB.co.uk

ERIN-JAY LIMITED

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

This company is commonly known as Erin-jay Limited. The company was founded 11 years ago and was given the registration number 08529526. The firm's registered office is in DONCASTER. You can find them at 23 Sargeson Road, Armthorpe, Doncaster, . This company's SIC code is 43341 - Painting.

Company Information

Name:ERIN-JAY LIMITED
Company Number:08529526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2013
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:23 Sargeson Road, Armthorpe, Doncaster, England, DN3 2FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8c, Lime Tree Crescent, New Rossington, Doncaster, England, DN11 0BT

Director15 May 2013Active
1214, Greenford Road, London, United Kingdom, UB6 0HQ

Secretary15 May 2013Active

People with Significant Control

Mr Dzhemil Zair
Notified on:12 October 2021
Status:Active
Date of birth:September 1981
Nationality:Bulgarian
Country of residence:England
Address:8c, Lime Tree Crescent, Doncaster, England, DN11 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Todor Shopov
Notified on:24 April 2021
Status:Active
Date of birth:April 1975
Nationality:Bulgarian
Country of residence:England
Address:55, Runnymede Road, Doncaster, England, DN2 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dzhemil Zair
Notified on:04 January 2021
Status:Active
Date of birth:September 1981
Nationality:Bulgarian
Country of residence:England
Address:55, Runnymede Road, Doncaster, England, DN2 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Gyulchehyar Ahmed Ahmed
Notified on:01 July 2020
Status:Active
Date of birth:September 1962
Nationality:Bulgarian
Country of residence:England
Address:23, Sargeson Road, Doncaster, England, DN3 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Dzhemil Zair
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:Bulgarian
Country of residence:England
Address:23, Sargeson Road, Doncaster, England, DN3 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-08Dissolution

Dissolution application strike off company.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-24Persons with significant control

Notification of a person with significant control.

Download
2021-04-24Address

Change registered office address company with date old address new address.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-02-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Officers

Change person director company with change date.

Download
2019-06-29Persons with significant control

Change to a person with significant control.

Download
2019-04-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.