Warning: file_put_contents(c/05243bb548b0b310b1166bc2a99ab7f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9923d4209744d38ab30d48a0296e1876.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jayway Select Ltd, SR3 3SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAYWAY SELECT LTD

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

This company is commonly known as Jayway Select Ltd. The company was founded 9 years ago and was given the registration number 09220417. The firm's registered office is in SUNDERLAND. You can find them at 45 Longmeadows, , Sunderland, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:JAYWAY SELECT LTD
Company Number:09220417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:45 Longmeadows, Sunderland, United Kingdom, SR3 3SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 March 2023Active
61, Harwood Road, Stockport, United Kingdom, SK4 3AZ

Director20 October 2014Active
13 Milner Road, Birmingham, United Kingdom, B29 7RL

Director18 February 2021Active
16, Aidan Gardens, Nottingham, United Kingdom, NG5 9PF

Director10 October 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 September 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
13 Milner Road, Birmingham, United Kingdom, B29 7RL

Director09 October 2018Active
2, Pen Court, Northampton, United Kingdom, NN1 1EP

Director22 December 2014Active
45 Longmeadows, Sunderland, United Kingdom, SR3 3SE

Director24 August 2020Active
115, Frodsham Drive, St. Helens, United Kingdom, WA11 9BE

Director30 April 2015Active
159 Bedford Road, Bootle, England, L20 2DR

Director21 November 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Bartlett
Notified on:18 February 2021
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Potts
Notified on:24 August 2020
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:45 Longmeadows, Sunderland, United Kingdom, SR3 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Mchugo
Notified on:09 October 2018
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Walsh
Notified on:21 November 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:159 Bedford Road, Bootle, England, L20 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charlie Walkden
Notified on:30 June 2016
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Address

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

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Address

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

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Address

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

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.