UKBizDB.co.uk

JAY'S SCRAP & WASTE MANAGEMENT LTD

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

This company is commonly known as Jay's Scrap & Waste Management Ltd. The company was founded 12 years ago and was given the registration number 07868280. The firm's registered office is in PLYMOUTH. You can find them at 181 Rendle Street, , Plymouth, Devon. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:JAY'S SCRAP & WASTE MANAGEMENT LTD
Company Number:07868280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:181 Rendle Street, Plymouth, Devon, England, PL1 1TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181, Rendle Street, Plymouth, England, PL1 1TP

Director02 December 2011Active
181, Rendle Street, Plymouth, England, PL1 1TP

Director01 August 2014Active

People with Significant Control

Jay's Properties And Developments Ltd
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:181, Rendle Street, Plymouth, England, PL1 1TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Jonathan Southard
Notified on:01 September 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:181, Rendle Street, Plymouth, England, PL1 1TP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Raminta Southard
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:Lithuanian
Country of residence:England
Address:181, Rendle Street, Plymouth, England, PL1 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.