UKBizDB.co.uk

GENUINE JAYJAYS LTD

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

This company is commonly known as Genuine Jayjays Ltd. The company was founded 18 years ago and was given the registration number 05813720. The firm's registered office is in BRECON. You can find them at Unit 1, Ffrwdgrech Industrial Estate, Brecon, Powys. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:GENUINE JAYJAYS LTD
Company Number:05813720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1, Ffrwdgrech Industrial Estate, Brecon, Powys, LD3 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Ffrwdgrech Industrial Estate, Brecon, Wales, LD3 8LA

Director11 May 2014Active
Unit 1, Ffrwdgrech Industrial Estate, Brecon, Wales, LD3 8LA

Director09 August 2006Active
Unit 1 Ffrwdgrech Industrial Estate, Brecon, Wales, LD3 8LA

Director29 October 2018Active
Unit 1, Ffrwdgrech Industrial Estate, Brecon, Wales, LD3 8LA

Secretary11 May 2006Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary11 May 2006Active
Unit 1, Ffrwdgrech Industrial Estate, Brecon, Wales, LD3 8LA

Director11 May 2006Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director11 May 2006Active
Talachddu Farmhouse, Talachddu, Brecon, LD3 0UF

Director11 May 2006Active

People with Significant Control

Mr Adam Walker
Notified on:06 April 2020
Status:Active
Date of birth:June 1980
Nationality:British
Address:Unit 1, Ffrwdgrech Industrial Estate, Brecon, LD3 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jean Mary Beecroft
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Unit 1, Ffrwdgrech Industrial Estate, Brecon, LD3 8LA
Nature of control:
  • Significant influence or control
Roberta Eve De Melo
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Unit 1, Ffrwdgrech Industrial Estate, Brecon, LD3 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Simon Teasdale
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Unit 1, Ffrwdgrech Industrial Estate, Brecon, LD3 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Capital

Capital name of class of shares.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts amended with accounts type micro entity.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Accounts

Change account reference date company previous shortened.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.