UKBizDB.co.uk

JAYAR COMPONENTS LIMITED

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

This company is commonly known as Jayar Components Limited. The company was founded 47 years ago and was given the registration number 01289333. The firm's registered office is in AYLESFORD. You can find them at Jayar House, Forstal Road, Aylesford, Kent. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:JAYAR COMPONENTS LIMITED
Company Number:01289333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1976
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Jayar House, Forstal Road, Aylesford, Kent, ME20 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jayar House, Forstal Road, Aylesford, England, ME20 7AF

Secretary01 January 2010Active
Hazel Street Farm Hazel Street, Stockbury, Sittingbourne, ME9 7SB

Director01 June 1999Active
Little Pett Farm, Pett Lane, Bredgar, England, ME9 8BH

Director-Active
Jayar House, Forstal Road, Aylesford, England, ME20 7AF

Director01 June 1999Active
Brook House, Frogholt, Folkestone, CT18 8AT

Secretary01 June 1999Active
Tiffins Hearts Delight Road, Tunstall, Sittingbourne, ME9 8JB

Secretary-Active
Brook House, Frogholt, Folkestone, CT18 8AT

Director18 August 1993Active
Caius Cottage Bardwell Road, Barningham, Bury St Edmunds, IP31 1DF

Director24 November 1993Active
35 Sterling Road, Sittingbourne, ME10 1SJ

Director-Active
Little Pett Farm, Pett Lane, Bredgar, ME9 8BH

Director-Active
172 Regent Street, Nelson, BB9 8SG

Director01 May 1994Active

People with Significant Control

Executors Of Mr John Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:Jayar House, Forstal Road, Aylesford, ME20 7AF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type group.

Download
2022-04-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts amended with accounts type full.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-11-02Officers

Change person secretary company with change date.

Download
2017-07-12Accounts

Accounts with accounts type group.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type group.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.