DAVID JAYS LIMITED
PETERSFIELD

Hellopages » Hampshire » East Hampshire » GU31 4AU

Company number 03350156
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address THE IVY HOUSE, 1 FOLLY LANE, PETERSFIELD, ENGLAND, GU31 4AU
Home Country United Kingdom
Nature of Business 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 4 January 2017. The most likely internet sites of DAVID JAYS LIMITED are www.davidjays.co.uk, and www.david-jays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Liss Rail Station is 3.3 miles; to Liphook Rail Station is 7.5 miles; to Rowlands Castle Rail Station is 7.8 miles; to Alton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Jays Limited is a Private Limited Company. The company registration number is 03350156. David Jays Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of David Jays Limited is The Ivy House 1 Folly Lane Petersfield England Gu31 4au. . JAYS, David is a Director of the company. Secretary JAYS, Janette has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Painting".


Current Directors

Director
JAYS, David
Appointed Date: 10 April 1997
78 years old

Resigned Directors

Secretary
JAYS, Janette
Resigned: 23 September 2008
Appointed Date: 10 April 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Persons With Significant Control

Mr David Jays
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DAVID JAYS LIMITED Events

03 May 2017
Confirmation statement made on 10 April 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 4 January 2017
19 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 40 more events
23 Apr 1997
New director appointed
23 Apr 1997
New secretary appointed
23 Apr 1997
Director resigned
23 Apr 1997
Secretary resigned
10 Apr 1997
Incorporation