Warning: file_put_contents(c/72746159702fdc481cb5a7539e7c9166.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9e41d5bfd7eaa837e8f7e4cca4a75342.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jayfield Unique Ltd, LE3 1BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAYFIELD UNIQUE LTD

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

This company is commonly known as Jayfield Unique Ltd. The company was founded 9 years ago and was given the registration number 09228629. The firm's registered office is in LEICESTER. You can find them at 367 Fosse Road South, , Leicester, . This company's SIC code is 56290 - Other food services.

Company Information

Name:JAYFIELD UNIQUE LTD
Company Number:09228629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:367 Fosse Road South, Leicester, United Kingdom, LE3 1BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
36 Newbridge Road, Birmingham, United Kingdom, B9 5JG

Director29 May 2020Active
6 Albany House, Ealing Road, Brentford, United Kingdom, TW8 0JT

Director04 December 2020Active
49, Pleasant Place, Beccles, United Kingdom, NR34 9YD

Director20 November 2014Active
109, Eldon Road, Irlam, Manchester, United Kingdom, M44 6DF

Director21 June 2016Active
56 Bath Street, Rugby, United Kingdom, CV21 3JE

Director17 September 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director22 September 2014Active
1 School Lane, East Harling, Norwich, United Kingdom, NR16 2LU

Director14 July 2017Active
52, Stoney Lane, Yardley, United Kingdom, B25 8YP

Director11 March 2016Active
14 Hengrove Crescent, Ashford, England, TW15 3DG

Director16 April 2019Active
92 Marmion Drive, Glenrothes, United Kingdom, KY6 2PQ

Director07 March 2018Active
75, High Street, Peterborough, United Kingdom, PE2 8DT

Director27 January 2015Active
25, Hoxton Road, Torquay, United Kingdom, TQ1 1NY

Director10 April 2015Active
367 Fosse Road South, Leicester, United Kingdom, LE3 1BW

Director23 September 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Myles Asiedu
Notified on:04 December 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:6 Albany House, Ealing Road, Brentford, United Kingdom, TW8 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence Wain
Notified on:23 September 2020
Status:Active
Date of birth:September 2002
Nationality:British
Country of residence:United Kingdom
Address:367 Fosse Road South, Leicester, United Kingdom, LE3 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Adnan
Notified on:29 May 2020
Status:Active
Date of birth:December 1999
Nationality:Pakistani
Country of residence:United Kingdom
Address:36 Newbridge Road, Birmingham, United Kingdom, B9 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marian Dobrota
Notified on:17 September 2019
Status:Active
Date of birth:May 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:56 Bath Street, Rugby, United Kingdom, CV21 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Mcfeely
Notified on:16 April 2019
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:England
Address:14 Hengrove Crescent, Ashford, England, TW15 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Rodigan Jr
Notified on:07 March 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:92 Marmion Drive, Glenrothes, United Kingdom, KY6 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcel Grant
Notified on:14 July 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:1 School Lane, East Harling, Norwich, United Kingdom, NR16 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Peter Daly
Notified on:30 June 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:1 School Lane, East Harling, Norwich, United Kingdom, NR16 2LU
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 (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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-26Address

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

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Address

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

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Address

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

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.