This company is commonly known as Jay Display Limited. The company was founded 13 years ago and was given the registration number 07420101. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berks. This company's SIC code is 74100 - specialised design activities.
Name | : | JAY DISPLAY LIMITED |
---|---|---|
Company Number | : | 07420101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2010 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Old Bath Road, Newbury, Berks, RG14 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Arbour Lane, Winnersh, Wokingham, United Kingdom, RG41 5JE | Director | 27 October 2010 | Active |
Mr Neil Mccafferty | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 Arbour Lane, Winnersh, Wokingham, England, RG41 5JE |
Nature of control | : |
|
Ms Wendy Alyson Newill | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 Arbour Lane, Winnersh, Wokingham, England, RG41 5JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-07 | Dissolution | Dissolution application strike off company. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Gazette | Gazette filings brought up to date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Gazette | Gazette filings brought up to date. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Gazette | Gazette filings brought up to date. | Download |
2016-01-26 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.