Company NameJay Jay's Limited
DirectorsJanet Mary Hallows and Caroline Dianne Mackay
Company StatusActive
Company Number03400680
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Janet Mary Hallows
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(same day as company formation)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address64 Starling Road
Radcliffe
Manchester
M26 4LN
Secretary NameJohn Edward Hallows
NationalityBritish
StatusCurrent
Appointed29 March 2006(8 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address64 Starling Road
Radcliffe
Manchester
Lancashire
M26 4LN
Director NameMrs Caroline Dianne Mackay
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleNurse
Country of ResidenceEngland
Correspondence Address128 Fieldhead Avenue
Bury
Lancashire
BL8 2NA
Secretary NameRodney Hamer
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address823 Walmersley Road
Bury
Lancashire
BL9 5JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 7615574
Telephone regionManchester

Location

Registered Address64 Starling Road
Radcliffe
Manchester
M26 4LN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

80 at £1Janet Mary Hallows
80.00%
Ordinary A
20 at £1Caroline Mackay
20.00%
Ordinary B

Financials

Year2014
Net Worth£8,480
Cash£38,189
Current Liabilities£33,528

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

26 January 2024Unaudited abridged accounts made up to 31 August 2023 (7 pages)
28 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 January 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
22 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
16 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
17 March 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
7 November 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
26 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(6 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(6 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Change of share class name or designation (2 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
8 October 2014Appointment of Miss Caroline Dianne Mackay as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Miss Caroline Dianne Mackay as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Miss Caroline Dianne Mackay as a director on 1 September 2014 (2 pages)
25 September 2014Statement of company's objects (2 pages)
25 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 September 2014Statement of company's objects (2 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 July 2010Director's details changed for Janet Mary Hallows on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Janet Mary Hallows on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Janet Mary Hallows on 1 October 2009 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 09/07/09; full list of members (3 pages)
1 September 2009Return made up to 09/07/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2008Return made up to 09/07/08; full list of members (3 pages)
28 August 2008Return made up to 09/07/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 August 2007Return made up to 09/07/07; no change of members (6 pages)
29 August 2007Return made up to 09/07/07; no change of members (6 pages)
31 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 July 2006Return made up to 09/07/06; full list of members (6 pages)
18 July 2006Return made up to 09/07/06; full list of members (6 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2005Return made up to 09/07/05; full list of members (6 pages)
4 July 2005Return made up to 09/07/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 August 2004Return made up to 09/07/04; full list of members (6 pages)
12 August 2004Return made up to 09/07/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 August 2003Return made up to 09/07/03; full list of members (6 pages)
4 August 2003Return made up to 09/07/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 July 2002Return made up to 09/07/02; full list of members (6 pages)
15 July 2002Return made up to 09/07/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 July 2001Return made up to 09/07/01; full list of members (6 pages)
8 July 2001Return made up to 09/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 August 2000Return made up to 09/07/00; full list of members (6 pages)
9 August 2000Return made up to 09/07/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 August 1999 (10 pages)
23 November 1999Accounts for a small company made up to 31 August 1999 (10 pages)
18 August 1999Return made up to 09/07/99; no change of members (4 pages)
18 August 1999Return made up to 09/07/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
13 August 1998Return made up to 09/07/98; full list of members (6 pages)
13 August 1998Return made up to 09/07/98; full list of members (6 pages)
1 October 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
1 October 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 July 1997Secretary resigned (1 page)
9 July 1997Incorporation (10 pages)
9 July 1997Incorporation (10 pages)