UKBizDB.co.uk

JAYWING PLC

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

This company is commonly known as Jaywing Plc. The company was founded 17 years ago and was given the registration number 05935923. The firm's registered office is in SHEFFIELD. You can find them at Albert Works, Sidney Street, Sheffield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JAYWING PLC
Company Number:05935923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Albert Works, Sidney Street, Sheffield, England, S1 4RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albert Works 71, Sidney Street, Sheffield, England, S1 4RG

Secretary14 March 2022Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director27 February 2018Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director21 April 2020Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director27 April 2017Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director21 May 2014Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Secretary02 November 2020Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary14 September 2006Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Secretary16 June 2020Active
24, Coopers Close, Littleworth, OX33 1UA

Secretary04 September 2007Active
5th, Floor, 101 Finsbury Pavement, London, United Kingdom, EC2A 1RS

Secretary01 June 2012Active
16 Hallam Grange Crescent, Fulwood, Sheffield, S10 4BA

Secretary20 September 2006Active
113 Paddick Drive, Lower Earley, RG6 4HF

Secretary01 March 2009Active
3 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU

Secretary02 July 2009Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Secretary11 March 2013Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director21 April 2021Active
9 Cheapside, London, EC2V 6AD

Nominee Director14 September 2006Active
9 Cheapside, London, EC2V 6AD

Nominee Director14 September 2006Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director01 March 2012Active
Players House, 300 Attercliffe Common, Sheffield, England, S9 2AG

Director01 March 2012Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director20 September 2006Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director06 April 2012Active
24, Coopers Close, Littleworth, OX33 1UA

Director04 September 2007Active
Upper Farm, Barn, Upper Farm Barn Taynton, Burford, United Kingdom, OX18 4UH

Director26 October 2006Active
Little Kimble House, Little Kimble, Aylesbury, HP17 0UF

Director20 September 2006Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director07 July 2015Active
5th, Floor, 101 Finsbury Pavement, London, United Kingdom, EC2A 1RS

Director01 June 2012Active
16 Hallam Grange Crescent, Fulwood, Sheffield, S10 4BA

Director26 October 2006Active
55, King Street, Manchester, M2 4LQ

Director20 September 2006Active
3 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU

Director02 July 2009Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director07 July 2015Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director25 March 2014Active
The Old Rectory, 1 Trenchard Road, Stanton, SN1 4EZ

Director25 October 2006Active
55, King Street, Manchester, M2 4LQ

Director20 September 2006Active

People with Significant Control

Michael Ashcroft
Notified on:15 March 2018
Status:Active
Date of birth:March 1946
Nationality:British,Belizean
Country of residence:Belize
Address:60, Market Square, Belize City, Belize,
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-27Resolution

Resolution.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-27Resolution

Resolution.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type group.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Capital

Capital allotment shares.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-11-19Officers

Appoint person secretary company with name date.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.