JAYTAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameJAYTAIL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05935923
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JAYTAIL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JAYTAIL LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited, Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of JAYTAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAYWING LIMITEDFeb 13, 2025Feb 13, 2025
    JAYWING PLCApr 19, 2013Apr 19, 2013
    WEARE 2020 PLCSep 15, 2011Sep 15, 2011
    DIGITAL MARKETING GROUP PLCSep 22, 2006Sep 22, 2006
    SEASHELL II PLCSep 14, 2006Sep 14, 2006

    What are the latest accounts for JAYTAIL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for JAYTAIL LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for JAYTAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Fieldfisher Llp No 1 Spinningfields 1 Hardman Square Manchester M3 3EB England to C/O Frp Advisory Trading Limited, Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on Jan 02, 2026

    3 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2025

    LRESSP

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed jaywing LIMITED\certificate issued on 12/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 12, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 11, 2025

    RES15

    Registered office address changed from Globe Point, Third Floor 1 Globe Road Leeds LS11 5FD England to C/O Fieldfisher Llp No 1 Spinningfields 1 Hardman Square Manchester M3 3EB on Sep 11, 2025

    1 pagesAD01

    Satisfaction of charge 059359230006 in full

    1 pagesMR04

    Satisfaction of charge 059359230004 in full

    1 pagesMR04

    Satisfaction of charge 059359230005 in full

    1 pagesMR04

    Registration of charge 059359230006, created on May 14, 2025

    20 pagesMR01

    Satisfaction of charge 059359230002 in full

    1 pagesMR04

    Satisfaction of charge 059359230003 in full

    1 pagesMR04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    66 pagesMAR

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Registered office address changed from Albert Works Sidney Street Sheffield S1 4RG England to Globe Point, Third Floor 1 Globe Road Leeds LS11 5FD on Dec 05, 2024

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2024

    78 pagesAA

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Clive Beck as a director on Apr 03, 2024

    2 pagesAP01

    Appointment of Mr Henry Arthur John Turcan as a director on Apr 03, 2024

    2 pagesAP01

    Termination of appointment of Philip David Hanson as a director on Mar 04, 2024

    1 pagesTM01

    Termination of appointment of Andrew Robert Fryatt as a director on May 13, 2024

    1 pagesTM01

    Appointment of Mr Christopher Hughes as a director on May 13, 2024

    2 pagesAP01

    Who are the officers of JAYTAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Christopher
    Sidney Street
    S1 4RG Sheffield
    Albert Works 71
    England
    Secretary
    Sidney Street
    S1 4RG Sheffield
    Albert Works 71
    England
    293564160001
    BECK, David Clive
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited, Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited, Ashcroft House
    EnglandBritish120142090001
    CARRINGTON, Mark Robert
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited, Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited, Ashcroft House
    EnglandBritish233350240001
    HUGHES, Christopher
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited, Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited, Ashcroft House
    United KingdomBritish322977290001
    ROBINSON, Ian George
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited, Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited, Ashcroft House
    EnglandBritish57975730001
    TURCAN, Henry Arthur John
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited, Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited, Ashcroft House
    EnglandBritish270620890001
    ACKROYD, Caroline
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Secretary
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    276749550001
    FERGUSON, Ross
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Secretary
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    270836690001
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Secretary
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    British158967330001
    MCINTYRE, Katharine Sarah
    Floor
    101 Finsbury Pavement
    EC2A 1RS London
    5th
    United Kingdom
    Secretary
    Floor
    101 Finsbury Pavement
    EC2A 1RS London
    5th
    United Kingdom
    176416560001
    MILLINGTON, John Robert
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    Secretary
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    British9206850001
    MINNS, Gregory Leslie John
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    Secretary
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    British72170360001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Secretary
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    British73173100007
    SPROT, Michael
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Secretary
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    176500880001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ACKROYD, Caroline
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish282118170001
    BODDY, Martin
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish103726320002
    BUDDERY, Charles Friedrich
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    England
    Director
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    England
    EnglandBritish16566660003
    DAVIDSON, Stephen James
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    United KingdomBritish92784240001
    FRYATT, Andrew Robert
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish269054820001
    GARDNER, Andrew Robert
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish174126740001
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Director
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    EnglandBritish158967330001
    HANSON, Philip David
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish63043390001
    JENNER, Barry Graham
    Barn
    Upper Farm Barn Taynton
    OX18 4UH Burford
    Upper Farm
    Oxfordshire
    United Kingdom
    Director
    Barn
    Upper Farm Barn Taynton
    OX18 4UH Burford
    Upper Farm
    Oxfordshire
    United Kingdom
    EnglandBritish43165660003
    LANGDON, Richard Benedict
    Little Kimble House
    Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    Director
    Little Kimble House
    Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    United KingdomBritish148790870001
    LINGARD, Adrian
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    United KingdomBritish174234240001
    MCINTYRE, Katharine Sarah
    Floor
    101 Finsbury Pavement
    EC2A 1RS London
    5th
    United Kingdom
    Director
    Floor
    101 Finsbury Pavement
    EC2A 1RS London
    5th
    United Kingdom
    EnglandBritish53459600006
    MILLINGTON, John Robert
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    Director
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    British9206850001
    ROBINSON, Ian George
    c/o Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    Director
    c/o Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    EnglandBritish57975730001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Director
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    EnglandBritish73173100007
    SHAW, Robert Bernard
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish200036410001
    SPROT, Michael
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish186198810001
    STEVENS, Gary Peter
    The Old Rectory
    1 Trenchard Road
    SN1 4EZ Stanton
    Fitzwarren
    Director
    The Old Rectory
    1 Trenchard Road
    SN1 4EZ Stanton
    Fitzwarren
    British79362720003
    WILSON, Andrew Stephen
    c/o Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    Director
    c/o Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    United KingdomBritish82667700001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001

    Who are the persons with significant control of JAYTAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael Ashcroft
    Market Square
    Belize City
    60
    Belize
    Mar 15, 2018
    Market Square
    Belize City
    60
    Belize
    No
    Nationality: British,Belizean
    Country of Residence: Belize
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for JAYTAIL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2017Mar 15, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does JAYTAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2025Commencement of winding up
    Dec 01, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nathan Jones
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    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