About

Registered Number: 03471606
Date of Incorporation: 26/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 1 Long Street, Tetbury, Gloucestershire, GL8 8AA

 

Jay City Finance Ltd was registered on 26 November 1997 and has its registered office in Gloucestershire. There are 4 directors listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPPING, Ruth Elizabeth 01 January 2011 - 1
GUNSON, James William 11 August 2002 16 July 2003 1
GUNSON, Natalie Susan 11 August 2002 16 July 2003 1
TOPPING, Frances Elizabeth 26 November 1997 01 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 02 August 2018
CH01 - Change of particulars for director 16 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 06 September 2016
MR04 - N/A 24 March 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 30 November 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2012
AA - Annual Accounts 26 April 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 December 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
CH01 - Change of particulars for director 17 February 2011
AP01 - Appointment of director 09 February 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 10 December 2008
RESOLUTIONS - N/A 25 April 2008
MEM/ARTS - N/A 25 April 2008
123 - Notice of increase in nominal capital 25 April 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 11 December 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 15 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
225 - Change of Accounting Reference Date 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
CERTNM - Change of name certificate 05 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 18 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
CERTNM - Change of name certificate 22 August 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 30 November 1999
RESOLUTIONS - N/A 26 July 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
287 - Change in situation or address of Registered Office 16 December 1997
NEWINC - New incorporation documents 26 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2012 Fully Satisfied

N/A

Debenture 21 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.