This company is commonly known as Jay Trim Limited. The company was founded 43 years ago and was given the registration number 01541150. The firm's registered office is in NOTTINGHAM. You can find them at 6 Clinton Avenue, , Nottingham, Nottinghamshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | JAY TRIM LIMITED |
---|---|---|
Company Number | : | 01541150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Clinton Avenue, Nottingham, NG5 1AW | Secretary | 31 May 2023 | Active |
6, Clinton Avenue, Nottingham, NG5 1AW | Director | 31 May 2023 | Active |
6, Clinton Avenue, Nottingham, NG5 1AW | Director | - | Active |
6, Clinton Avenue, Nottingham, NG5 1AW | Secretary | 29 March 1994 | Active |
424 Mansfield Road, Mapperley Park, Nottingham, NG5 2EJ | Secretary | - | Active |
6, Clinton Avenue, Nottingham, NG5 1AW | Director | 31 March 1998 | Active |
424 Mansfield Road, Mapperley Park, Nottingham, NG5 2EJ | Director | - | Active |
24 Pilkington Drive, Whitefield, Manchester, M45 8JX | Director | - | Active |
Mr Neil James Forrester | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Clinton Avenue, Nottingham, England, NG5 1AW |
Nature of control | : |
|
Ms Pauline Mary Chapman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Carruthers Close, Heywood, England, OL10 4DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Capital | Capital return purchase own shares. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-14 | Capital | Capital cancellation shares. | Download |
2023-06-01 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2018-07-27 | Officers | Change person secretary company with change date. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.