JAYRAY VEHICLE SOLUTIONS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 9HR

Company number 04419340
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address RIVERSIDE BUSINESS PARK, WAKEFIELD ROAD SCISSETT, HUDDERSFIELD, WEST YORKSHIRE, HD8 9HR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JAYRAY VEHICLE SOLUTIONS LIMITED are www.jayrayvehiclesolutions.co.uk, and www.jayray-vehicle-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Jayray Vehicle Solutions Limited is a Private Limited Company. The company registration number is 04419340. Jayray Vehicle Solutions Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Jayray Vehicle Solutions Limited is Riverside Business Park Wakefield Road Scissett Huddersfield West Yorkshire Hd8 9hr. . PRIEST, Jayne Michelle is a Secretary of the company. PRIEST, Jayne Michelle is a Director of the company. PRIEST, Nigel Stuart is a Director of the company. Secretary MALLINSON, Stephen Robert has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MALLINSON, Andrew John has been resigned. Director MALLINSON, Stephen Robert has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PRIEST, Jayne Michelle
Appointed Date: 21 May 2014

Director
PRIEST, Jayne Michelle
Appointed Date: 21 May 2014
54 years old

Director
PRIEST, Nigel Stuart
Appointed Date: 25 April 2002
58 years old

Resigned Directors

Secretary
MALLINSON, Stephen Robert
Resigned: 21 May 2014
Appointed Date: 24 April 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Director
MALLINSON, Andrew John
Resigned: 21 May 2014
Appointed Date: 25 April 2002
64 years old

Director
MALLINSON, Stephen Robert
Resigned: 21 May 2014
Appointed Date: 24 April 2002
63 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

JAYRAY VEHICLE SOLUTIONS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 May 2016
21 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 May 2015
14 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
20 May 2002
Registered office changed on 20/05/02 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW
26 Apr 2002
Director resigned
26 Apr 2002
Secretary resigned
26 Apr 2002
Registered office changed on 26/04/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW
17 Apr 2002
Incorporation

JAYRAY VEHICLE SOLUTIONS LIMITED Charges

7 February 2008
Debenture
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…