JAYKAY ENTERPRISES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B31 2JZ

Company number 04754008
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address 3 CHURCH ROAD, NORTHFIELD, BIRMINGHAM, B31 2JZ
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of JAYKAY ENTERPRISES LIMITED are www.jaykayenterprises.co.uk, and www.jaykay-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Jaykay Enterprises Limited is a Private Limited Company. The company registration number is 04754008. Jaykay Enterprises Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Jaykay Enterprises Limited is 3 Church Road Northfield Birmingham B31 2jz. . KIMPTON, Kathryn Louise is a Secretary of the company. KIMPTON, Jason Richard is a Director of the company. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
KIMPTON, Kathryn Louise
Appointed Date: 06 May 2003

Director
KIMPTON, Jason Richard
Appointed Date: 06 May 2003
58 years old

Resigned Directors

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

JAYKAY ENTERPRISES LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 August 2016
16 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

08 Nov 2015
Total exemption small company accounts made up to 31 August 2015
18 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

04 Mar 2015
Registered office address changed from 836-838 Bristol Road South Northfield Birmingham B31 2NS to 3 Church Road Northfield Birmingham B31 2JZ on 4 March 2015
...
... and 30 more events
06 May 2003
Registered office changed on 06/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
06 May 2003
Director resigned
06 May 2003
Director resigned
06 May 2003
Secretary resigned
06 May 2003
Incorporation

JAYKAY ENTERPRISES LIMITED Charges

25 October 2004
Assignment of keyman life policy intimation dated 25/10/04
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company halifax life policy number ASSH010069 dated…
5 September 2003
Debenture
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…