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.
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 | : |
|
Registered Address | : | 4 St. Davids Way, Jarrow, United Kingdom, NE32 49A |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 16 December 2021 | Active |
41 Carlton Avenue East, Wembley, United Kingdom, HA9 8LZ | Director | 18 March 2019 | Active |
40, Providence Green, Pontefract, United Kingdom, WF8 1ST | Director | 28 October 2015 | Active |
Flat 70, Shelley Towers, Overbury Road, Birmingham, United Kingdom, B31 2HB | Director | 30 October 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
4 St. Davids Way, Jarrow, United Kingdom, NE32 49A | Director | 15 September 2020 | Active |
343 Brays Road, Birmingham, England, B26 2RP | Director | 28 September 2017 | Active |
52, Hampden Road, Aylesbury, United Kingdom, HP21 8JQ | Director | 04 December 2015 | Active |
49, Acorn Road, Cowdenbeath, United Kingdom, KY4 9BS | Director | 19 January 2016 | Active |
14, Lomond Way, Motherwell, United Kingdom, ML1 4QZ | Director | 28 June 2016 | Active |
3 The Close, Lyon Park Avenue, Wembley, United Kingdom, HA0 4DW | Director | 30 November 2018 | Active |
202 Cherry Tree Lane, Rainham, United Kingdom, RM13 8TS | Director | 25 June 2019 | Active |
24 St. Francis Close, Deal, United Kingdom, CT14 9LS | Director | 04 January 2021 | Active |
64 Greatfields Drive, Uxbridge, United Kingdom, UB8 3QW | Director | 22 June 2018 | Active |
51 Victoria Road, Stowmarket, United Kingdom, IP14 5AJ | Director | 06 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-20 | Dissolution | Dissolution application strike off company. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.