UKBizDB.co.uk

JAY HOTELS LIMITED

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

This company is commonly known as Jay Hotels Limited. The company was founded 23 years ago and was given the registration number 04174255. The firm's registered office is in LONDON. You can find them at 3rd Floor, 95 Cromwell Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JAY HOTELS LIMITED
Company Number:04174255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, 95 Cromwell Road, London, England, SW7 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director26 September 2023Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director26 September 2023Active
Oakridge, 32 Wallace Road, Broadstone, BH18 8NG

Secretary20 March 2001Active
179, Great Portland Street, London, England, W1W 5LS

Secretary30 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 March 2001Active
15, Appold Street, London, England, EC2A 2HB

Corporate Secretary17 June 2015Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director04 June 2017Active
Conifers, Hive Road, Bushey Heath, England, WD2 1JG

Director08 May 2012Active
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT

Director30 April 2007Active
Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT

Director15 December 2008Active
One, Fleet Place, London, EC4M 7WS

Director16 January 2012Active
179, Great Portland Street, London, England, W1W 5LS

Director12 July 2010Active
Oakridge, 32 Wallace Road, Broadstone, BH18 8NG

Director20 March 2001Active
Oakridge, 32 Wallace Road, Broadstone, BH18 8NG

Director20 March 2001Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director30 April 2007Active
One Fleet Place, London, England, EC4M 7WS

Director20 February 2012Active
179, Great Portland Street, London, England, W1W 5LS

Director30 April 2007Active
1, West Garden Place, Kendal Street, London, England, W2 2AQ

Director31 January 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 March 2001Active

People with Significant Control

Hotel Du Vin Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 95 Cromwell Road, London, England, SW7 4DL
Nature of control:
  • Ownership of shares 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2018-05-14Address

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

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-06-04Accounts

Accounts with accounts type full.

Download
2017-03-21Address

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

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Termination secretary company with name termination date.

Download
2016-08-24Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.