JAYTAIL LIMITED
Overview
| Company Name | JAYTAIL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05935923 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JAYTAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAYWING LIMITED | Feb 13, 2025 | Feb 13, 2025 |
| JAYWING PLC | Apr 19, 2013 | Apr 19, 2013 |
| WEARE 2020 PLC | Sep 15, 2011 | Sep 15, 2011 |
| DIGITAL MARKETING GROUP PLC | Sep 22, 2006 | Sep 22, 2006 |
| SEASHELL II PLC | Sep 14, 2006 | Sep 14, 2006 |
What are the latest accounts for JAYTAIL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JAYTAIL LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for JAYTAIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed jaywing LIMITED\certificate issued on 12/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 059359230006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059359230004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059359230005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 059359230006, created on May 14, 2025 | 20 pages | MR01 | ||||||||||
Satisfaction of charge 059359230002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059359230003 in full | 1 pages | MR04 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 66 pages | MAR | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 78 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Clive Beck as a director on Apr 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Henry Arthur John Turcan as a director on Apr 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip David Hanson as a director on Mar 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robert Fryatt as a director on May 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Hughes as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of JAYTAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Christopher | Secretary | Sidney Street S1 4RG Sheffield Albert Works 71 England | 293564160001 | |||||||
| BECK, David Clive | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited, Ashcroft House | England | British | 120142090001 | |||||
| CARRINGTON, Mark Robert | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited, Ashcroft House | England | British | 233350240001 | |||||
| HUGHES, Christopher | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited, Ashcroft House | United Kingdom | British | 322977290001 | |||||
| ROBINSON, Ian George | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited, Ashcroft House | England | British | 57975730001 | |||||
| TURCAN, Henry Arthur John | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited, Ashcroft House | England | British | 270620890001 | |||||
| ACKROYD, Caroline | Secretary | Sidney Street S1 4RG Sheffield Albert Works England | 276749550001 | |||||||
| FERGUSON, Ross | Secretary | Sidney Street S1 4RG Sheffield Albert Works England | 270836690001 | |||||||
| GUEST, Sarah Elizabeth | Secretary | Coopers Close OX33 1UA Littleworth 24 Oxford | British | 158967330001 | ||||||
| MCINTYRE, Katharine Sarah | Secretary | Floor 101 Finsbury Pavement EC2A 1RS London 5th United Kingdom | 176416560001 | |||||||
| MILLINGTON, John Robert | Secretary | 16 Hallam Grange Crescent Fulwood S10 4BA Sheffield South Yorkshire | British | 9206850001 | ||||||
| MINNS, Gregory Leslie John | Secretary | 113 Paddick Drive RG6 4HF Lower Earley Berkshire | British | 72170360001 | ||||||
| SADLER, Keith John | Secretary | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | British | 73173100007 | ||||||
| SPROT, Michael | Secretary | Sidney Street S1 4RG Sheffield Albert Works England | 176500880001 | |||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ACKROYD, Caroline | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | 282118170001 | |||||
| BODDY, Martin | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | 103726320002 | |||||
| BUDDERY, Charles Friedrich | Director | 300 Attercliffe Common S9 2AG Sheffield Players House England | England | British | 16566660003 | |||||
| DAVIDSON, Stephen James | Director | Sidney Street S1 4RG Sheffield Albert Works England | United Kingdom | British | 92784240001 | |||||
| FRYATT, Andrew Robert | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | 269054820001 | |||||
| GARDNER, Andrew Robert | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | 174126740001 | |||||
| GUEST, Sarah Elizabeth | Director | Coopers Close OX33 1UA Littleworth 24 Oxford | England | British | 158967330001 | |||||
| HANSON, Philip David | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | 63043390001 | |||||
| JENNER, Barry Graham | Director | Barn Upper Farm Barn Taynton OX18 4UH Burford Upper Farm Oxfordshire United Kingdom | England | British | 43165660003 | |||||
| LANGDON, Richard Benedict | Director | Little Kimble House Little Kimble HP17 0UF Aylesbury Buckinghamshire | United Kingdom | British | 148790870001 | |||||
| LINGARD, Adrian | Director | Sidney Street S1 4RG Sheffield Albert Works England | United Kingdom | British | 174234240001 | |||||
| MCINTYRE, Katharine Sarah | Director | Floor 101 Finsbury Pavement EC2A 1RS London 5th United Kingdom | England | British | 53459600006 | |||||
| MILLINGTON, John Robert | Director | 16 Hallam Grange Crescent Fulwood S10 4BA Sheffield South Yorkshire | British | 9206850001 | ||||||
| ROBINSON, Ian George | Director | c/o Brabners Chaffe Street Llp King Street M2 4LQ Manchester 55 | England | British | 57975730001 | |||||
| SADLER, Keith John | Director | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | England | British | 73173100007 | |||||
| SHAW, Robert Bernard | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | 200036410001 | |||||
| SPROT, Michael | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | 186198810001 | |||||
| STEVENS, Gary Peter | Director | The Old Rectory 1 Trenchard Road SN1 4EZ Stanton Fitzwarren | British | 79362720003 | ||||||
| WILSON, Andrew Stephen | Director | c/o Brabners Chaffe Street Llp King Street M2 4LQ Manchester 55 | United Kingdom | British | 82667700001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 |
Who are the persons with significant control of JAYTAIL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Michael Ashcroft | Mar 15, 2018 | Market Square Belize City 60 Belize | No |
Nationality: British,Belizean Country of Residence: Belize | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for JAYTAIL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 25, 2017 | Mar 15, 2018 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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