Warning: file_put_contents(c/23ce0a08b1cdec459163e3518c73e6d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Jayhawk Limited, SE1 5JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAYHAWK LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52290 - Other transportation support activities

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
Ember House, 35-37 Creek Road, East Molesey, KT8 9BE

Secretary19 September 1994Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary08 June 1994Active
Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, United Kingdom, SE1 5JT

Director02 December 2013Active
Ember House, 35-37 Creek Road, East Molesey, KT8 9BE

Director19 September 1994Active
Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, United Kingdom, SE1 5JT

Director02 December 2013Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director08 June 1994Active
Ember House, 35-37 Creek Road, East Molesey, KT8 9BE

Director19 September 1994Active
Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, United Kingdom, SE1 5JT

Director17 February 2014Active

People with Significant Control

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:
  • 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: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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Appoint person director company with name date.

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
2023-05-04Officers

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
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Address

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

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

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

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.