JAYCEE HOTELS LIMITED
Overview
| Company Name | JAYCEE HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02703887 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAYCEE HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is JAYCEE HOTELS LIMITED located?
| Registered Office Address | Unit 3 Building B Green Court, Truro Business Park Threemilestone TR4 9LF Truro Cornwall England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAYCEE HOTELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for JAYCEE HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for JAYCEE HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Ms Janice Lynda Cobley as a person with significant control on Sep 22, 2025 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Unit 3 Building B Greencourt, Truro Business Park Threemilestone Truro Cornwall TR4 9LF England to Unit 3 Building B Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on Oct 08, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Tre-Ru House the Leats Truro Cornwall TR1 3AG England to Unit 3 Building B Greencourt, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on Sep 22, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Stephen May as a secretary on Aug 27, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Connor Christian Haynes as a director on Jul 21, 2017 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JAYCEE HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COBLEY, Janice Lynda | Director | Green Court, Truro Business Park Threemilestone TR4 9LF Truro Unit 3 Building B Cornwall England | England | British | Company Director | 61338760001 | ||||
| HAYNES, Connor Christian | Director | The Leats TR1 3AG Truro Tre-Ru House Cornwall England | England | British | Company Director | 235818700001 | ||||
| MAY, Peter Stephen | Secretary | The Leats TR1 3AG Truro Tre-Ru House Cornwall England | British | Accountant | 57855880003 | |||||
| CSQ (SERVICES) LIMITED | Secretary | 25 Harley Street W1N 2BR London | 19312360001 | |||||||
| HAYNES, Paul Christian | Director | Ambassador Hotel Mount Wise TR7 2BQ Newquay Cornwall | British | Pilot | 56136520001 | |||||
| SULLIVAN, James | Director | 21 Heatherfield Carrigaline IRISH Cork Republic Of Ireland | Irish | Director | 68615080002 |
Who are the persons with significant control of JAYCEE HOTELS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Janice Lynda Cobley | Apr 06, 2016 | Green Court, Truro Business Park Threemilestone TR4 9LF Truro Unit 3 Building B Cornwall England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0