JAYTRAC LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 8RG

Company number 03089746
Status Active
Incorporation Date 10 August 1995
Company Type Private Limited Company
Address 4 EDGEMEAD CLOSE, ROUND SPINNEY INDUSTRIAL ESTATE, NORTHAMPTON, NORTHANTS, NN3 8RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Director's details changed for Richard Neil Johns on 10 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JAYTRAC LIMITED are www.jaytrac.co.uk, and www.jaytrac.co.uk. The predicted number of employees is 140 to 150. The company’s age is thirty years and two months. Jaytrac Limited is a Private Limited Company. The company registration number is 03089746. Jaytrac Limited has been working since 10 August 1995. The present status of the company is Active. The registered address of Jaytrac Limited is 4 Edgemead Close Round Spinney Industrial Estate Northampton Northants Nn3 8rg. The company`s financial liabilities are £3594.9k. It is £-659.95k against last year. And the total assets are £4279.06k, which is £-658.12k against last year. JOHNS, Yuet Wa Marie is a Secretary of the company. JOHNS, Richard Neil is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CARTER, Norman has been resigned. Director THOMSON, Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


jaytrac Key Finiance

LIABILITIES £3594.9k
-16%
CASH n/a
TOTAL ASSETS £4279.06k
-14%
All Financial Figures

Current Directors

Secretary
JOHNS, Yuet Wa Marie
Appointed Date: 12 September 1995

Director
JOHNS, Richard Neil
Appointed Date: 12 September 1995
59 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 12 September 1995
Appointed Date: 10 August 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 12 September 1995
Appointed Date: 10 August 1995

Director
CARTER, Norman
Resigned: 08 September 2005
Appointed Date: 01 October 1996
86 years old

Director
THOMSON, Alexander
Resigned: 01 October 1996
Appointed Date: 12 September 1995
75 years old

Persons With Significant Control

Mr Richard Neil Johns
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Yuet-Wa Marie Johns
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAYTRAC LIMITED Events

25 Aug 2016
Confirmation statement made on 10 August 2016 with updates
15 Aug 2016
Director's details changed for Richard Neil Johns on 10 March 2016
16 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 451

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
26 Sep 1995
Director resigned
26 Sep 1995
Registered office changed on 26/09/95 from: 47/49 green lane northwood middlesex HA6 3AE
21 Sep 1995
New director appointed
19 Sep 1995
New director appointed
10 Aug 1995
Incorporation

JAYTRAC LIMITED Charges

31 August 2004
Legal charge
Delivered: 7 September 2004
Status: Satisfied on 22 December 2007
Persons entitled: National Westminster Bank PLC
Description: 10 osyth close, brackmills, northampton. By way of fixed…
11 November 1996
Mortgage debenture
Delivered: 15 November 1996
Status: Satisfied on 22 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…