UKBizDB.co.uk

JAYGUILD LIMITED

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

This company is commonly known as Jayguild Limited. The company was founded 32 years ago and was given the registration number 02693818. The firm's registered office is in LONDON. You can find them at 11 Blackheath Village, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:JAYGUILD LIMITED
Company Number:02693818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Blackheath Village, London, SE3 9LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Blackheath Village, London, SE3 9LA

Director01 December 2023Active
4 Eliot Place, London, SE3 0QL

Secretary08 March 2006Active
11, Blackheath Village, London, SE3 9LA

Secretary16 December 2021Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary05 March 1992Active
C/O Baptiste & Co, P O Box 72098, London, England, EC2P 2NS

Secretary01 January 2012Active
C/O Baptiste & Co, P O Box 72098, London, England, EC2P 2NS

Secretary01 January 2012Active
11, 11 Blackheath Village, London, United Kingdom, SE3 9LA

Secretary09 December 2014Active
Flat 1 Moray House, 4 Morden Road, London, SE3 0AA

Secretary07 March 2002Active
15 Camden Row, Blackheath, London, SE3 0QA

Secretary05 March 1992Active
12 Bennett Park, London, SE3 9RB

Director05 March 1992Active
4 Eliot Place, London, SE3 0QL

Director08 March 2006Active
159 Kents Hill Road, Benfleet, SS7 5PR

Director08 January 2001Active
5c Blackheath Village, London, SE3 9LA

Director01 April 2008Active
5a Blackheath Village, London, SE3 9LA

Director05 March 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director05 March 1992Active
5c, Blackheath Village, London, England, SE3 9LA

Director02 December 2014Active
5c, Blackheath Village, London, England, SE3 9LA

Director12 January 2009Active
C/O Baptiste & Co, P O Box 72098, London, England, EC2P 2NS

Director01 August 2011Active
11, Blackheath Village, London, England, SE3 9LA

Director02 December 2014Active
Flat 1 Moray House, 4 Morden Road, London, SE3 0AA

Director18 January 2002Active
15 Camden Row, Blackheath, London, SE3 0QA

Director05 March 1992Active

People with Significant Control

Ms Helen Ruth Boast
Notified on:21 June 2019
Status:Active
Date of birth:February 1982
Nationality:British
Address:11, Blackheath Village, London, SE3 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Glencorse
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:11, Blackheath Village, London, SE3 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Montague Stewart Banks
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:11, Blackheath Village, London, SE3 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Age Exchange
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Blackheath Village, London, England, SE3 9LA
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.