JAY'S CARS LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7WB

Company number 04471355
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address HARBOROUGH INNOVATION CENTRE WELLINGTON WAY, AIRFIELD BUSINESS PARK, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7WB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of JAY'S CARS LIMITED are www.jayscars.co.uk, and www.jay-s-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Jay S Cars Limited is a Private Limited Company. The company registration number is 04471355. Jay S Cars Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Jay S Cars Limited is Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire Le16 7wb. The company`s financial liabilities are £23.33k. It is £1.7k against last year. . CAYLESS, Shirley Ann is a Secretary of the company. CAYLESS, Jason David is a Director of the company. Secretary CAYLESS, Jason David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHECHLACZ, Jamie has been resigned. The company operates in "Sale of used cars and light motor vehicles".


jay's cars Key Finiance

LIABILITIES £23.33k
+7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAYLESS, Shirley Ann
Appointed Date: 28 June 2003

Director
CAYLESS, Jason David
Appointed Date: 27 June 2002
55 years old

Resigned Directors

Secretary
CAYLESS, Jason David
Resigned: 28 June 2003
Appointed Date: 27 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
CHECHLACZ, Jamie
Resigned: 13 September 2002
Appointed Date: 27 June 2002
52 years old

JAY'S CARS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 October 2015
18 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
09 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

23 Jan 2015
Amended total exemption small company accounts made up to 31 October 2013
...
... and 36 more events
08 Apr 2003
Particulars of mortgage/charge
26 Sep 2002
Registered office changed on 26/09/02 from: 7 washington close barwell leicestershire LE9 8ET
26 Sep 2002
Director resigned
01 Jul 2002
Secretary resigned
27 Jun 2002
Incorporation

JAY'S CARS LIMITED Charges

18 July 2007
Deed of charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 bunneys meadow hinckley leicestershire,. Fixed charge…
1 April 2005
Deed of charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 weaver's court, trinity lane, hinkley, leicestershire…
25 March 2003
Debenture
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…