UKBizDB.co.uk

JAYS NEWS (TILEHURST) LIMITED

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

This company is commonly known as Jays News (tilehurst) Limited. The company was founded 17 years ago and was given the registration number 05886854. The firm's registered office is in READING. You can find them at 27 Hildens Drive Hildens Drive, Tilehurst, Reading, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:JAYS NEWS (TILEHURST) LIMITED
Company Number:05886854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:27 Hildens Drive Hildens Drive, Tilehurst, Reading, RG31 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Hildens Drive, Hildens Drive, Tilehurst, Reading, RG31 5HY

Secretary10 March 2017Active
27, Hildens Drive, Tilehurst, Reading, England, RG31 5HY

Secretary08 August 2013Active
27, Hildens Drive, Tilehurst, Reading, England, RG31 5HY

Director14 July 2012Active
27 Hildens Drive, Tilehurst, Reading, RG31 5HY

Secretary31 January 2007Active
27 Hildens Drive, Tilehurst, Reading, RG31 5HY

Secretary26 July 2006Active
4, Meadowside, Tilehurst, Reading, RG31 5HY

Secretary27 July 2007Active
4, Meadowside, Tilehurst, Reading, RG31 5HY

Secretary31 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 July 2006Active
27 Hildens Drive, Tilehurst, Reading, RG31 5HY

Director26 July 2006Active
27 Hildens Drive, Tilehurst, Reading, RG31 5HY

Director30 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 July 2006Active

People with Significant Control

Mr Harish Babubhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:27, Hildens Drive, Reading, England, RG31 5HY
Nature of control:
  • Voting rights 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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2017-03-15Officers

Appoint person secretary company with name date.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Change account reference date company current shortened.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Address

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

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.