Warning: file_put_contents(c/7a5f800c057240e609b09286491b8ac9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Torie Jayne Limited, EX20 3AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TORIE JAYNE LIMITED

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

This company is commonly known as Torie Jayne Limited. The company was founded 14 years ago and was given the registration number 06981572. The firm's registered office is in OKEHAMPTON. You can find them at The Pines, Folly Gate, Okehampton, Devon. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TORIE JAYNE LIMITED
Company Number:06981572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Pines, Folly Gate, Okehampton, Devon, EX20 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pines, Folly Gate, Okehampton, England, EX20 3AA

Secretary05 August 2009Active
The Pines, Folly Gate, Okehampton, United Kingdom, EX20 3AA

Director05 August 2009Active
The Pines, Folly Gate, Okehampton, EX20 3AA

Director22 March 2017Active

People with Significant Control

Miss Victoria Jayne Sedgley
Notified on:14 August 2017
Status:Active
Date of birth:January 1977
Nationality:British
Address:The Pines, Folly Gate, Okehampton, EX20 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Keiran Paul Fleming
Notified on:14 August 2017
Status:Active
Date of birth:May 1976
Nationality:British
Address:The Pines, Folly Gate, Okehampton, EX20 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Keiran Paul Fleming
Notified on:30 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:The Pines, Folly Gate, Okehampton, EX20 3AA
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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution application strike off company.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Change account reference date company previous shortened.

Download
2017-08-14Officers

Change person director company with change date.

Download
2017-08-14Officers

Change person director company with change date.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-02Accounts

Accounts with accounts type dormant.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.