This company is commonly known as Jayhawk Limited. The company was founded 29 years ago and was given the registration number 02936848. 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 49410 - Freight transport by road.
Name | : | JAYHAWK LIMITED |
---|---|---|
Company Number | : | 02936848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP | Director | 21 March 2023 | Active |
Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP | Director | 21 March 2023 | Active |
Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP | Director | 21 March 2023 | Active |
Ember House, 35-37 Creek Road, East Molesey, KT8 9BE | Secretary | 19 September 1994 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 08 June 1994 | Active |
Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, United Kingdom, SE1 5JT | Director | 02 December 2013 | Active |
Ember House, 35-37 Creek Road, East Molesey, KT8 9BE | Director | 19 September 1994 | Active |
Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, United Kingdom, SE1 5JT | Director | 02 December 2013 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 08 June 1994 | Active |
Ember House, 35-37 Creek Road, East Molesey, KT8 9BE | Director | 19 September 1994 | Active |
Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, United Kingdom, SE1 5JT | Director | 17 February 2014 | Active |
Jayhawk Holdings Limited | ||
Notified on | : | 09 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit D, Six Bridges Trading Estate, London, England, SE1 5JT |
Nature of control | : |
|
Mr Nigel Marc Davies | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Albion Street, Hull, United Kingdom, HU1 3TG |
Nature of control | : |
|
Mr Corin St John Witty | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Albion Street, Hull, United Kingdom, HU1 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.