UKBizDB.co.uk

JAY FOSTERING LIMITED

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

This company is commonly known as Jay Fostering Limited. The company was founded 20 years ago and was given the registration number 04822721. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:JAY FOSTERING LIMITED
Company Number:04822721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, United Kingdom, BL1 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary22 December 2022Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director07 August 2019Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director22 December 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary06 July 2003Active
268, Hinckley Road, Leicester, United Kingdom, LE3 0TL

Secretary06 July 2003Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary06 November 2020Active
Frays Court, 71 Cowley Road, Uxbridge, United Kingdom, UB8 2AE

Secretary28 October 2010Active
71, Cowley Road, Uxbridge, England, UB8 2AE

Secretary21 August 2014Active
1 Merchants Place, River Street, Bolton, England, BL2 1BX

Secretary06 July 2017Active
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE

Director28 October 2010Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director06 July 2003Active
35 Abbots Road South, Leicester, LE5 1DA

Director27 April 2004Active
268, Hinckley Road, Leicester, United Kingdom, LE3 0TL

Director06 July 2003Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director06 November 2020Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director07 August 2019Active
Frays Court, 71 Cowley Road, Uxbridge, United Kingdom, UB8 2AE

Director28 October 2010Active
71, Cowley Road, Uxbridge, England, UB8 2AE

Director21 August 2014Active
Frays Court, 71 Cowley Road, Uxbridge, United Kingdom, UB8 2AE

Director06 October 2017Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director06 October 2017Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director01 September 2018Active
86 Newstead Street, Hull, HU5 3NB

Director06 July 2003Active

People with Significant Control

Nfap Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-26Other

Legacy.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2022-12-23Officers

Appoint person secretary company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination secretary company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Address

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

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.