UKBizDB.co.uk

JAYSONA LIMITED

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

This company is commonly known as Jaysona Limited. The company was founded 41 years ago and was given the registration number 01710940. The firm's registered office is in EAST PRESTON. You can find them at 51 Angmering Lane, , East Preston, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JAYSONA LIMITED
Company Number:01710940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:51 Angmering Lane, East Preston, West Sussex, BN16 2TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Secretary02 February 2021Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director02 February 2021Active
51, Angmering Lane, East Preston, BN16 2TA

Secretary-Active
51, Angmering Lane, East Preston, BN16 2TA

Director-Active

People with Significant Control

Amy Fu
Notified on:28 January 2021
Status:Active
Date of birth:March 1984
Nationality:Australian
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Morrison Grant
Notified on:28 January 2021
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor John Keyse
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:51 Angmering Lane, East Preston, United Kingdom, BN16 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs June Rosina Keyse
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:51 Angmering Lane, East Preston, England, BN16 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Officers

Appoint person secretary company with name date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Address

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

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Capital

Capital allotment shares.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.