HAPPY JAYS LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD18 4JH

Company number 03857923
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 9 MOORHEAD LANE, SALTAIRE, SHIPLEY, WEST YORKSHIRE, BD18 4JH
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a medium company made up to 31 August 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 40 . The most likely internet sites of HAPPY JAYS LIMITED are www.happyjays.co.uk, and www.happy-jays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Crossflatts Rail Station is 2.6 miles; to Bradford Forster Square Rail Station is 3.1 miles; to Bradford Interchange Rail Station is 3.6 miles; to Burley-in-Wharfedale Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Happy Jays Limited is a Private Limited Company. The company registration number is 03857923. Happy Jays Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of Happy Jays Limited is 9 Moorhead Lane Saltaire Shipley West Yorkshire Bd18 4jh. . GERNON, Anthony Lawrence is a Secretary of the company. GERNON, Anthony Lawrence is a Director of the company. GERNON, Jacqueline is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
GERNON, Anthony Lawrence
Appointed Date: 13 October 1999

Director
GERNON, Anthony Lawrence
Appointed Date: 13 October 1999
65 years old

Director
GERNON, Jacqueline
Appointed Date: 13 October 1999
68 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 October 1999
Appointed Date: 13 October 1999

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 October 1999
Appointed Date: 13 October 1999

Persons With Significant Control

Mr Anthony Lawrence Gernon
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Gernon
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAPPY JAYS LIMITED Events

04 Oct 2016
Confirmation statement made on 15 September 2016 with updates
27 Apr 2016
Accounts for a medium company made up to 31 August 2015
15 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 40

06 Jun 2015
Accounts for a medium company made up to 31 August 2014
29 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 40

...
... and 46 more events
19 Oct 1999
New director appointed
19 Oct 1999
New secretary appointed;new director appointed
19 Oct 1999
Director resigned
19 Oct 1999
Secretary resigned
13 Oct 1999
Incorporation

HAPPY JAYS LIMITED Charges

30 August 2013
Charge code 0385 7923 0008
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Setting sail nursery overdale grainbeck lane killinghall…
8 February 2006
Legal mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north side of audax close…
8 February 2006
Legal mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as plot 1 hopper hill road…
3 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2006
Legal mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 4 carlinghow hill, batley, west yorkshire. With the…
6 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a premises adjacent to dunslow road…
22 October 2003
Legal charge
Delivered: 29 October 2003
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage:- freehold property known as…
22 October 2003
Debenture
Delivered: 29 October 2003
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…