Warning: file_put_contents(c/2cec94fc09f561075a5f2a99dd6f1b96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jayray Vehicle Solutions Limited, HD8 9HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAYRAY VEHICLE SOLUTIONS LIMITED

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

This company is commonly known as Jayray Vehicle Solutions Limited. The company was founded 22 years ago and was given the registration number 04419340. The firm's registered office is in HUDDERSFIELD. You can find them at Riverside Business Park, Wakefield Road Scissett, Huddersfield, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:JAYRAY VEHICLE SOLUTIONS LIMITED
Company Number:04419340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Riverside Business Park, Wakefield Road Scissett, Huddersfield, West Yorkshire, HD8 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Business Park, Wakefield Road Scissett, Huddersfield, HD8 9HR

Secretary21 May 2014Active
Riverside Business Park, Wakefield Road Scissett, Huddersfield, HD8 9HR

Director21 May 2014Active
The Laithe, Holling Royd Farm Cawthorne, Barnsley, S75 4AJ

Director25 April 2002Active
Riverside Business Park, Wakefield Road Scissett, Huddersfield, HD8 9HR

Director22 March 2023Active
Riverside Business Park, Wakefield Road Scissett, Huddersfield, HD8 9HR

Director22 March 2023Active
Long Royd Farm, Long Royd Lane, Upper Cumberworth, Huddersfield, HD8 8XL

Secretary24 April 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary17 April 2002Active
21 Miller Hill, Denby Dale, Huddersfield, HD8 8YP

Director25 April 2002Active
Long Royd Farm, Long Royd Lane, Upper Cumberworth, Huddersfield, HD8 8XL

Director24 April 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director17 April 2002Active

People with Significant Control

Mr Nigel Stuart Priest
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Riverside Business Park, Huddersfield, HD8 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Michelle Priest
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Riverside Business Park, Huddersfield, HD8 9HR
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 (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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-06-20Officers

Appoint person secretary company with name.

Download
2014-06-20Officers

Appoint person director company with name.

Download
2014-06-20Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.