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 10 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 |
---|
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 |
---|
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)