UKBizDB.co.uk

JAY MILEN LIMITED

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

This company is commonly known as Jay Milen Limited. The company was founded 20 years ago and was given the registration number 04983802. The firm's registered office is in DARLINGTON. You can find them at Spar 1 The Green, Hurworth, Darlington, Teeside. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:JAY MILEN LIMITED
Company Number:04983802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Spar 1 The Green, Hurworth, Darlington, Teeside, DL2 2HA
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 OGN

Secretary03 December 2003Active
11 Black Bull Wynd, Aislaby, Stockton On Tees, England, TS16 OGN

Director03 December 2003Active
11 Black Bull Wynd, Aislaby, Stockton On Tees, England, TS16 0GN

Director03 December 2003Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary03 December 2003Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director03 December 2003Active

People with Significant Control

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 50 to 75 percent
Mrs Nisha Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:11 Black Bull Wynd, Aislaby, Stockton On Tees, England, TS16 OGN
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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

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
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person secretary company with change date.

Download
2023-09-11Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Accounts

Change account reference date company previous extended.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Address

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

Download
2021-11-24Officers

Change person secretary company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.