UKBizDB.co.uk

JAY MILEN GROUP LIMITED

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

This company is commonly known as Jay Milen Group Limited. The company was founded 17 years ago and was given the registration number 06294819. The firm's registered office is in STOCKTON ON TEES. You can find them at Meadowcroft Aislaby Road, Eaglescliffe, Stockton On Tees, Cleveland. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JAY MILEN GROUP LIMITED
Company Number:06294819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Meadowcroft Aislaby Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Black Bull Wynd, Aislaby, Stockton On Tees, England, TS16 0GN

Secretary27 June 2007Active
11 Black Bull Wynd, Aislaby, Stockton On Tees, England, TS16 OGN

Director15 April 2016Active
11 Black Bull Wynd, Aislaby, Stockton On Tees, England, TS16 0GN

Director27 June 2007Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary27 June 2007Active
22 Thorn Side, Ingleby Barwick, Stockton On Tees, TS17 0RT

Director27 June 2007Active
122 The Avenue, Linthorpe, Middlesbrough, TS5 6RT

Director27 June 2007Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director27 June 2007Active

People with Significant Control

Mrs Nisha Patel
Notified on:23 March 2022
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:11 Black Bull Wynd, Aislaby, Stochton On Tees, England, TS16 0GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sanjay Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:11 Black Bull Wynd, Aislaby, Stockton On Tees, England, TS16 0GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-06-20Mortgage

Mortgage satisfy charge full.

Download
2024-06-20Mortgage

Mortgage charge part release with charge number.

Download
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-11Officers

Change person secretary company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Address

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

Download
2023-07-07Accounts

Change account reference date company previous shortened.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Capital

Capital allotment shares.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Officers

Change person secretary company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Address

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

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.