UKBizDB.co.uk

JAYTEC GLASS LIMITED

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

This company is commonly known as Jaytec Glass Limited. The company was founded 20 years ago and was given the registration number 05116623. The firm's registered office is in COLCHESTER. You can find them at Martells Barn Slough Lane, Ardleigh, Colchester, . This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:JAYTEC GLASS LIMITED
Company Number:05116623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware
  • 27520 - Manufacture of non-electric domestic appliances

Office Address & Contact

Registered Address:Martells Barn Slough Lane, Ardleigh, Colchester, England, CO7 7RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Burgess Road, Hastings, England, TN35 4NR

Director30 April 2004Active
1, Burgess Road, Hastings, England, TN35 4NR

Director30 April 2004Active
Martells Barn, Slough Lane, Ardleigh, Colchester, England, CO7 7RU

Secretary01 May 2016Active
Hamilton House, Hamilton Terrace, Leamington Spa, Great Britain, CV32 4LY

Corporate Secretary30 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 April 2004Active
Martells Barn, Slough Lane, Ardleigh, Colchester, England, CO7 7RU

Director08 June 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 April 2004Active

People with Significant Control

Mr James Murray Bartleet
Notified on:20 January 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:1, Burgess Road, Hastings, England, TN35 4NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Anthony Peter Bartleet
Notified on:21 February 2017
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:Martells Barn, Slough Lane, Colchester, England, CO7 7RU
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Address

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

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type group.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type group.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type group.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type group.

Download
2016-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-27Officers

Appoint person secretary company with name date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.