UKBizDB.co.uk

JAY HEADS LTD

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

This company is commonly known as Jay Heads Ltd. The company was founded 5 years ago and was given the registration number 11477918. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Damian Cronin Unit 99/1 Chollerton Drive, Benton, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 95240 - Repair of furniture and home furnishings.

Company Information

Name:JAY HEADS LTD
Company Number:11477918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 95240 - Repair of furniture and home furnishings

Office Address & Contact

Registered Address:Damian Cronin Unit 99/1 Chollerton Drive, Benton, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE12 9SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C, Sovereign House, Bramhall, SK7 1AW

Director23 July 2018Active
Damian Cronin, Unit 99/1 Chollerton Drive, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9SZ

Director23 July 2018Active
Damian Cronin, Unit 99/1 Chollerton Drive, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9SZ

Director15 January 2020Active

People with Significant Control

Mr Wayne Crosby
Notified on:23 July 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Damian Cronin, Unit 99/1 Chollerton Drive, Newcastle Upon Tyne, United Kingdom, NE12 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Heads
Notified on:23 July 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:3, Meadowbank, Cramlington, United Kingdom, NE23 7UB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-02-05Address

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

Download
2023-01-05Address

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

Download
2023-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-05Resolution

Resolution.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Address

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

Download
2020-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-19Officers

Change person director company with change date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Address

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

Download
2018-12-31Address

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

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-07-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.