Company number 01474335
Status Active
Incorporation Date 22 January 1980
Company Type Private Limited Company
Address 4 ST JAMES COURT BRIDGNORTH ROAD, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 3QG
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Termination of appointment of Mark Nicholas Smith as a director on 21 January 2016. The most likely internet sites of JAYS SOURCING GROUP LIMITED are www.jayssourcinggroup.co.uk, and www.jays-sourcing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Jays Sourcing Group Limited is a Private Limited Company.
The company registration number is 01474335. Jays Sourcing Group Limited has been working since 22 January 1980.
The present status of the company is Active. The registered address of Jays Sourcing Group Limited is 4 St James Court Bridgnorth Road Wollaston Stourbridge West Midlands Dy8 3qg. . HASWELL, Rosalind Stella Elizabeth is a Director of the company. Secretary BEASLEY, Marilyn Joyce has been resigned. Director BEASLEY, John Frederick has been resigned. Director BEASLEY, Marilyn Joyce has been resigned. Director SMITH, Mark Nicholas has been resigned. Director UNDERHILL, Doreen May has been resigned. Director UNDERHILL, John Edward has been resigned. The company operates in "Agents involved in the sale of a variety of goods".
Current Directors
Resigned Directors
Persons With Significant Control
JAYS SOURCING GROUP LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
22 Jan 2016
Termination of appointment of Mark Nicholas Smith as a director on 21 January 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
...
... and 90 more events
28 Oct 1987
Accounts for a small company made up to 31 March 1987
28 Oct 1987
Return made up to 13/10/87; full list of members
22 Sep 1986
Accounts for a small company made up to 31 March 1986
22 Sep 1986
Return made up to 02/09/86; full list of members
22 Jan 1980
Incorporation
23 August 2010
All assets debenture
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2006
Debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1999
Legal mortgage
Delivered: 16 October 1999
Status: Satisfied
on 14 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H unit @ tat bank road oldbury west midlands. With the…
6 November 1998
Debenture
Delivered: 12 November 1998
Status: Satisfied
on 14 October 2006
Persons entitled: Midland Bank PLC
Description: Lockside tat bank road oldbury west midlands t/no WM656457…
5 November 1998
Fixed charge on purchased debts which fail to vest
Delivered: 7 November 1998
Status: Satisfied
on 14 October 2006
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased or purported to be purchased by the…
12 January 1998
Mortgage
Delivered: 13 January 1998
Status: Satisfied
on 30 November 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a lockside tay bank road oldbury warley west…
8 February 1985
Debenture
Delivered: 12 February 1985
Status: Satisfied
on 30 November 1998
Persons entitled: Lloyds Bank PLC
Description: All stocks shares & other securities. Fixed and floating…