Company number 02703887
Status Active
Incorporation Date 6 April 1992
Company Type Private Limited Company
Address TRE-RU HOUSE, THE LEATS, TRURO, CORNWALL, ENGLAND, TR1 3AG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 2
. The most likely internet sites of JAYCEE HOTELS LIMITED are www.jayceehotels.co.uk, and www.jaycee-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Jaycee Hotels Limited is a Private Limited Company.
The company registration number is 02703887. Jaycee Hotels Limited has been working since 06 April 1992.
The present status of the company is Active. The registered address of Jaycee Hotels Limited is Tre Ru House The Leats Truro Cornwall England Tr1 3ag. The company`s financial liabilities are £315.77k. It is £-6.37k against last year. . MAY, Peter Stephen is a Secretary of the company. COBLEY, Janice Lynda is a Director of the company. Secretary CSQ (SERVICES) LIMITED has been resigned. Director HAYNES, Paul Christian has been resigned. Director SULLIVAN, James has been resigned. The company operates in "Hotels and similar accommodation".
jaycee hotels Key Finiance
LIABILITIES
£315.77k
-2%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
CSQ (SERVICES) LIMITED
Resigned: 28 February 1998
Appointed Date: 06 April 1992
Director
SULLIVAN, James
Resigned: 28 February 2002
Appointed Date: 01 June 1998
66 years old
JAYCEE HOTELS LIMITED Events
31 Aug 2016
Satisfaction of charge 1 in full
01 Jul 2016
Total exemption small company accounts made up to 29 February 2016
28 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
28 Apr 2016
Secretary's details changed for Mr Peter Stephen May on 25 September 2015
28 Oct 2015
Registered office address changed from C/O P S May & Co. 24 Falmouth Road Truro Cornwall TR1 2HX to Tre-Ru House the Leats Truro Cornwall TR1 3AG on 28 October 2015
...
... and 58 more events
21 Apr 1994
Return made up to 06/04/94; no change of members
15 Jun 1993
Return made up to 06/04/93; full list of members
17 Feb 1993
Accounting reference date shortened from 30/04 to 28/02
06 Apr 1992
Incorporation