Company number 03005978
Status Active
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address PREBEND HOUSE, 72 LONDON ROAD, LEICESTER, LE2 0QR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 2
. The most likely internet sites of JAYU LIMITED are www.jayu.co.uk, and www.jayu.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Jayu Limited is a Private Limited Company.
The company registration number is 03005978. Jayu Limited has been working since 04 January 1995.
The present status of the company is Active. The registered address of Jayu Limited is Prebend House 72 London Road Leicester Le2 0qr. . SOMA, Chetna is a Secretary of the company. SOMA, Jayesh is a Director of the company. Secretary PATEL, Rashna has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
PATEL, Rashna
Resigned: 31 December 1997
Appointed Date: 04 January 1995
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 04 January 1995
Appointed Date: 04 January 1995
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 04 January 1995
Appointed Date: 04 January 1995
Persons With Significant Control
Mr Jayesh Soma
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JAYU LIMITED Events
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
...
... and 47 more events
01 Aug 1995
Director's particulars changed
14 Jan 1995
Accounting reference date notified as 31/12
10 Jan 1995
Secretary resigned;new secretary appointed
10 Jan 1995
Director resigned;new director appointed