JESTY LIMITED
Overview
Company Name | JESTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09841267 |
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 JESTY LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JESTY LIMITED located?
Registered Office Address | Towngate House 2-8 Parkstone Road BH15 2PW Poole Dorset United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JESTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JESTY LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for JESTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Ria Clair Laws as a director on Apr 27, 2025 | 1 pages | TM01 | ||
Change of details for Automotive Vision Ltd as a person with significant control on Dec 19, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mrs Ria Clair Laws on Dec 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Howard Spencer Nash on Dec 19, 2024 | 2 pages | CH01 | ||
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on Dec 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Notification of Automotive Vision Ltd as a person with significant control on Dec 31, 2023 | 2 pages | PSC02 | ||
Cessation of Page Automotive Group Limited as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||
Satisfaction of charge 098412670002 in full | 1 pages | MR04 | ||
Registration of charge 098412670002, created on Nov 28, 2022 | 60 pages | MR01 | ||
Director's details changed for Mr Howard Spencer Nash on Oct 26, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 25, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Termination of appointment of Mark Lewis Page as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Ria Clair Laws as a director on Mar 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Leon John Ronald Coupland as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Appointment of Mr Leon John Ronald Coupland as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Appointment of Mr Howard Spencer Nash as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stephen David Field as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Who are the officers of JESTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NASH, Howard Spencer | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | England | British | Director | 282536230001 | ||||
COUPLAND, Leon John Ronald | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | England | British | Director | 294330210002 | ||||
FIELD, Stephen David | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | England | British | Director | 150393870001 | ||||
LAWS, Ria Clair | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | England | British | Director | 189236030001 | ||||
PAGE, Mark Lewis | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | Director | 70181350003 | ||||
PAGE, Richard Lewis | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | Director | 52983060002 |
Who are the persons with significant control of JESTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Automotive Vision Ltd | Dec 31, 2023 | 2-8 Parkstone Road BH15 2PW Poole Towngate House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Page Automotive Group Limited | Apr 06, 2016 | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
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