UKBizDB.co.uk

JAYHAWK HOLDINGS LIMITED

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

This company is commonly known as Jayhawk Holdings Limited. The company was founded 10 years ago and was given the registration number 08699422. The firm's registered office is in LONDON. You can find them at Unit C Six Bridges Trading Estate, Marlborough Grove, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JAYHAWK HOLDINGS LIMITED
Company Number:08699422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit C Six Bridges Trading Estate, Marlborough Grove, London, England, SE1 5JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP

Director21 March 2023Active
Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP

Director21 March 2023Active
Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP

Director21 March 2023Active
Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, United Kingdom, SE1 5JT

Director27 November 2013Active
Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, United Kingdom, SE1 5JT

Director27 November 2013Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director20 September 2013Active
Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, United Kingdom, SE1 5JT

Director17 February 2014Active

People with Significant Control

Cadogan Tate Group Limited
Notified on:21 March 2023
Status:Active
Country of residence:United Kingdom
Address:Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Marc Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit C, Six Bridges Trading Estate, London, United Kingdom, SE1 5JT
Nature of control:
  • Significant influence or control
Mr Corin St John Witty
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit C, Six Bridges Trading Estate, London, United Kingdom, SE1 5JT
Nature of control:
  • Significant influence or control
Mr Phillip David Maitland Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit C, Six Bridges Trading Estate, London, United Kingdom, SE1 5JT
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Address

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

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Address

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

Download
2022-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.