UKBizDB.co.uk

JAYMARK PRODUCTS LIMITED

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

This company is commonly known as Jaymark Products Limited. The company was founded 8 years ago and was given the registration number 09898089. The firm's registered office is in MANCHESTER. You can find them at Brulimar House Jubilee Road, Middleton, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:JAYMARK PRODUCTS LIMITED
Company Number:09898089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2015
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Brulimar House Jubilee Road, Middleton, Manchester, England, M24 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director02 September 2020Active
Brulimar House, Jubilee Road, Middleton Manchester, England, M24 2LX

Director02 December 2015Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director23 June 2020Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director06 August 2019Active
Unit 3b Heywood Old Road, Heywood, Lancashire, England, OL10 2QQ

Director15 March 2019Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director27 May 2020Active
Unit 3b Heywood Old Road, Heywood, Lancashire, England, OL10 2QQ

Director21 March 2019Active
Unit 3b Heywood Old Road, Heywood, Lancashire, England, OL10 2QQ

Director10 February 2016Active

People with Significant Control

Mr Yehuda Schauder
Notified on:02 September 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control
Mr Emanuel Michael Pollak
Notified on:24 June 2020
Status:Active
Date of birth:December 1986
Nationality:American
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control
Mr Yehuda Schauder
Notified on:27 May 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control
Mr Emanuel Michael Pollak
Notified on:23 July 2019
Status:Active
Date of birth:December 1985
Nationality:American
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control
Mr Aryeh Leib Schauder
Notified on:11 April 2019
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:Unit 3b Heywood Old Road, Heywood, Lancashire, England, OL10 2QQ
Nature of control:
  • Significant influence or control
Mr Yehuda Schauder
Notified on:10 February 2017
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Unit 3b Heywood Old Road, Heywood, Lancashire, England, OL10 2QQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Accounts

Change account reference date company previous shortened.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.