UKBizDB.co.uk

JAYCON LIMITED

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

This company is commonly known as Jaycon Limited. The company was founded 13 years ago and was given the registration number 07473031. The firm's registered office is in DONCASTER. You can find them at The Cottage, Gibdyke, Misson, Doncaster, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JAYCON LIMITED
Company Number:07473031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Cottage, Gibdyke, Misson, Doncaster, DN10 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Gibdyke, Misson, Doncaster, United Kingdom, DN106EL

Director17 December 2010Active
The Cottage, Gibdyke, Misson, Doncaster, DN10 6EL

Director01 January 2018Active

People with Significant Control

Mr Jeffrey Howard Constantine
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:The Cottage, Gibdyke, Misson, Doncaster, DN10 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Capital

Capital allotment shares.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-07Gazette

Gazette filings brought up to date.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Gazette

Gazette notice compulsory.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.