UKBizDB.co.uk

JAYWICK LTD

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

This company is commonly known as Jaywick Ltd. The company was founded 8 years ago and was given the registration number 09758231. The firm's registered office is in JARROW. You can find them at 4 St. Davids Way, , Jarrow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:JAYWICK LTD
Company Number:09758231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:4 St. Davids Way, Jarrow, United Kingdom, NE32 49A
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 December 2021Active
41 Carlton Avenue East, Wembley, United Kingdom, HA9 8LZ

Director18 March 2019Active
40, Providence Green, Pontefract, United Kingdom, WF8 1ST

Director28 October 2015Active
Flat 70, Shelley Towers, Overbury Road, Birmingham, United Kingdom, B31 2HB

Director30 October 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
4 St. Davids Way, Jarrow, United Kingdom, NE32 49A

Director15 September 2020Active
343 Brays Road, Birmingham, England, B26 2RP

Director28 September 2017Active
52, Hampden Road, Aylesbury, United Kingdom, HP21 8JQ

Director04 December 2015Active
49, Acorn Road, Cowdenbeath, United Kingdom, KY4 9BS

Director19 January 2016Active
14, Lomond Way, Motherwell, United Kingdom, ML1 4QZ

Director28 June 2016Active
3 The Close, Lyon Park Avenue, Wembley, United Kingdom, HA0 4DW

Director30 November 2018Active
202 Cherry Tree Lane, Rainham, United Kingdom, RM13 8TS

Director25 June 2019Active
24 St. Francis Close, Deal, United Kingdom, CT14 9LS

Director04 January 2021Active
64 Greatfields Drive, Uxbridge, United Kingdom, UB8 3QW

Director22 June 2018Active
51 Victoria Road, Stowmarket, United Kingdom, IP14 5AJ

Director06 August 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 December 2021
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 Richard Saldonido
Notified on:04 January 2021
Status:Active
Date of birth:October 1968
Nationality:Filipino
Country of residence:United Kingdom
Address:24 St. Francis Close, Deal, United Kingdom, CT14 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Elliott
Notified on:15 September 2020
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:4 St. Davids Way, Jarrow, United Kingdom, NE32 49A
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Carla Patricia Carreira
Notified on:30 October 2019
Status:Active
Date of birth:March 2001
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 70, Shelley Towers, Birmingham, United Kingdom, B31 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Rezmuves
Notified on:25 June 2019
Status:Active
Date of birth:November 1988
Nationality:Czech
Country of residence:United Kingdom
Address:202 Cherry Tree Lane, Rainham, United Kingdom, RM13 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Denis-Andrei Avram
Notified on:18 March 2019
Status:Active
Date of birth:June 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:41 Carlton Avenue East, Wembley, United Kingdom, HA9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dharmendra Parshotam
Notified on:30 November 2018
Status:Active
Date of birth:August 1994
Nationality:Portuguese
Country of residence:United Kingdom
Address:3 The Close, Lyon Park Avenue, Wembley, United Kingdom, HA0 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Willcox
Notified on:06 August 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:51 Victoria Road, Stowmarket, United Kingdom, IP14 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Patrick Fernando West
Notified on:22 June 2018
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:64 Greatfields Drive, Uxbridge, United Kingdom, UB8 3QW
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 Joshua Hussain
Notified on:28 September 2017
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:343 Brays Road, Birmingham, England, B26 2RP
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:15 March 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
Paul Morgan
Notified on:30 June 2016
Status:Active
Date of birth:January 1991
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 (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
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-20Dissolution

Dissolution application strike off company.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Address

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

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-27Address

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

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.