JAYAUTO LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 6UX

Company number 01872878
Status Active
Incorporation Date 19 December 1984
Company Type Private Limited Company
Address ARMSTRONG WORKS, SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE15 6UX
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 149,320 . The most likely internet sites of JAYAUTO LIMITED are www.jayauto.co.uk, and www.jayauto.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Dunston Rail Station is 2.1 miles; to Newcastle Rail Station is 2.7 miles; to Wylam Rail Station is 5.2 miles; to Chester-le-Street Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jayauto Limited is a Private Limited Company. The company registration number is 01872878. Jayauto Limited has been working since 19 December 1984. The present status of the company is Active. The registered address of Jayauto Limited is Armstrong Works Scotswood Road Newcastle Upon Tyne Ne15 6ux. . ANDERTON, Roger David is a Director of the company. KITE, Philip John is a Director of the company. Secretary COURTNEY, Terence Joseph has been resigned. Secretary REECE, Anne Dorothy has been resigned. Director CLARK, Thomas has been resigned. Director COURTNEY, Terence Joseph has been resigned. Director FEATHERSTONE, Jeremy John Richard has been resigned. Director FIDDES, Gordon Alexander has been resigned. Director FLACK, Hugh Randall has been resigned. Director REECE, Alan Richard, Dr has been resigned. Director REECE, Simon Richard has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
ANDERTON, Roger David
Appointed Date: 27 May 1999
58 years old

Director
KITE, Philip John
Appointed Date: 31 July 2012
64 years old

Resigned Directors

Secretary
COURTNEY, Terence Joseph
Resigned: 26 July 2012
Appointed Date: 18 June 2004

Secretary
REECE, Anne Dorothy
Resigned: 18 June 2004

Director
CLARK, Thomas
Resigned: 26 July 2012
Appointed Date: 27 May 1999
75 years old

Director
COURTNEY, Terence Joseph
Resigned: 26 July 2012
71 years old

Director
FEATHERSTONE, Jeremy John Richard
Resigned: 30 August 1993
Appointed Date: 01 January 1992
64 years old

Director
FIDDES, Gordon Alexander
Resigned: 01 June 1993
Appointed Date: 01 January 1992
63 years old

Director
FLACK, Hugh Randall
Resigned: 31 December 1991
65 years old

Director
REECE, Alan Richard, Dr
Resigned: 31 December 2012
98 years old

Director
REECE, Simon Richard
Resigned: 18 June 2004
71 years old

Persons With Significant Control

Reece Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JAYAUTO LIMITED Events

28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 149,320

06 Oct 2015
Full accounts made up to 31 December 2014
31 Jul 2015
Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015
...
... and 108 more events
09 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Aug 1986
Gazettable document
17 Jun 1986
Return made up to 24/04/86; full list of members

15 May 1986
Full accounts made up to 31 December 1985
19 Dec 1984
Incorporation

JAYAUTO LIMITED Charges

30 November 1993
Composite guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Anne Dorothy Reece
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Composite guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: John Peter Reece
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Simon Richard Reece
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Guarantee and debneture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Anthony David Trapp
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Timothy William Grinstead
Description: Fixed and floating charges over the undertaking and all…
5 October 1988
Debenture
Delivered: 17 October 1988
Status: Satisfied on 29 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1988
Mortgage
Delivered: 29 April 1988
Status: Satisfied on 6 October 2003
Persons entitled: Lloyds Bank PLC
Description: All moneys standing to the credit of a designated account…
8 April 1987
Counter indemnity and charge on deposit
Delivered: 15 April 1987
Status: Satisfied on 6 October 2003
Persons entitled: Lloyds Bank PLC
Description: £4, 985 standing in or to be credited to a designated…
16 September 1985
Omnibus letter of set-off
Delivered: 20 September 1985
Status: Satisfied on 6 October 2003
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of any present or future…
4 February 1985
Single debenture
Delivered: 8 February 1985
Status: Satisfied on 28 January 1989
Persons entitled: Lloyds Bank PLC
Description: And all heritable property and assets in scotland (see doc…