This company is commonly known as Jaywing Central Limited. The company was founded 32 years ago and was given the registration number 02715861. The firm's registered office is in SHEFFIELD. You can find them at Albert Works, Sidney Street, Sheffield, . This company's SIC code is 63120 - Web portals.
Name | : | JAYWING CENTRAL LIMITED |
---|---|---|
Company Number | : | 02715861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albert Works, Sidney Street, Sheffield, England, S1 4RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Director | 11 May 2020 | Active |
Pepperpots, Brimpton, Reading, RG7 4TB | Secretary | 18 August 1992 | Active |
24, Coopers Close, Littleworth, OX33 1UA | Secretary | 04 September 2007 | Active |
Arclite House, Century Road, Peatmoor, Swindon, United Kingdom, SN5 5YN | Secretary | 01 June 2012 | Active |
113 Paddick Drive, Lower Earley, RG6 4HF | Secretary | 01 March 2009 | Active |
3 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU | Secretary | 16 July 2009 | Active |
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Secretary | 01 March 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 1992 | Active |
The Posting House, Hoe Benham, Newbury, RG20 8PD | Director | 18 August 1992 | Active |
Pepperpots, Brimpton, Reading, RG7 4TB | Director | 18 August 1992 | Active |
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Director | 07 December 2012 | Active |
407 Whirlowdale Road, Sheffield, S11 9NF | Director | 11 September 2009 | Active |
81 Nursery Hill, Shamley Green, Guildford, GU5 0UL | Director | 06 March 2006 | Active |
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ | Director | 29 June 2007 | Active |
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Director | 04 December 2012 | Active |
24, Coopers Close, Littleworth, OX33 1UA | Director | 04 September 2007 | Active |
28 Century Drive, Spencers Wood, Reading, RG7 1PE | Director | 30 December 1992 | Active |
Little Kimble House, Little Kimble, Aylesbury, HP17 0UF | Director | 29 June 2007 | Active |
40, Pewsey Vale, Bracknell, RG12 9YA | Director | 11 September 2009 | Active |
6, Wetpits Lane, Ogbourne St. Andrew, Marlborough, SN8 1SF | Director | 11 September 2009 | Active |
Arclite House, Century Road, Peatmoor, Swindon, United Kingdom, SN5 5YN | Director | 01 June 2012 | Active |
29 Park Copse, Horsforth, Leeds, LS18 5UN | Director | 11 September 2009 | Active |
3 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU | Director | 16 July 2009 | Active |
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Director | 27 January 2020 | Active |
Albert Works, Sidney Street, Sheffield, England, S1 4RG | Director | 25 March 2014 | Active |
Elmdon, Southwood Road, Shalden, Alton, GU34 4DX | Director | 11 September 2009 | Active |
3 Wyndale Close, Henley On Thames, RG9 1BA | Director | 06 March 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 May 1992 | Active |
Jaywing Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albert Works, Sidney Street, Sheffield, England, S1 4RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-13 | Officers | Termination director company with name termination date. | Download |
2024-05-13 | Officers | Appoint person director company with name date. | Download |
2023-09-23 | Accounts | Accounts with accounts type small. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination secretary company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.