UKBizDB.co.uk

JAYCO INTERNATIONAL FORWARDING LIMITED

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

This company is commonly known as Jayco International Forwarding Limited. The company was founded 26 years ago and was given the registration number 03427320. The firm's registered office is in BENFLEET. You can find them at 134a London Road, , Benfleet, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:JAYCO INTERNATIONAL FORWARDING LIMITED
Company Number:03427320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:134a London Road, Benfleet, England, SS7 5SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thurrock Trade Park, Unit 15 Oliver Road, West Thurrock, Grays, United Kingdom, RM20 3ED

Secretary12 November 1997Active
Thurrock Trade Park, Unit 15 Oliver Road, West Thurrock, Grays, United Kingdom, RM20 3ED

Director01 December 2011Active
Thurrock Trade Park, Unit 15 Oliver Road, West Thurrock, Grays, United Kingdom, RM20 3ED

Director01 January 1998Active
Thurrock Trade Park, Unit 15 Oliver Road, West Thurrock, Grays, United Kingdom, RM20 3ED

Director01 January 2009Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary01 September 1997Active
45 Bell Common, Epping, CM16 4DY

Secretary01 September 1997Active
11 Chelmer Crescent, Barking, IG11 0PX

Director12 November 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director01 September 1997Active
325, Wingletye Lane, Hornchurch, RM11 3BU

Director01 September 1997Active
Mark Ball & Co 8 Holgate Court, 4-10 Western Road, Romford, RM1 3JS

Director01 September 2008Active

People with Significant Control

Mrs Sheila Cohen
Notified on:29 October 2022
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Thurrock Trade Park, Unit 15 Oliver Road, Grays, United Kingdom, RM20 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Henry Cohen
Notified on:01 September 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Thurrock Trade Park, Unit 15 Oliver Road, Grays, United Kingdom, RM20 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Persons with significant control

Notification of a person with significant control.

Download
2022-10-29Persons with significant control

Change to a person with significant control.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Change person secretary company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

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

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.