About

Registered Number: 02641605
Date of Incorporation: 28/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: NORTHLINE BUSINESS CONSULTANTS LTD, 3-4 Wharfside The Boatyard, Worsley, Manchester, M28 2WN,

 

Jayace Ltd was founded on 28 August 1991 and are based in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEAR, Amanda 05 November 2001 - 1
GEAR, David Clement 02 September 1991 - 1
PERRIS, Nicholas Murray 02 September 1991 05 December 2001 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 24 June 2019
SH08 - Notice of name or other designation of class of shares 14 May 2019
RESOLUTIONS - N/A 21 November 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 18 April 2016
AD01 - Change of registered office address 09 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
SH19 - Statement of capital 19 May 2010
AA - Annual Accounts 05 May 2010
RESOLUTIONS - N/A 30 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 April 2010
CAP-SS - N/A 30 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 31 August 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 05 September 2005
287 - Change in situation or address of Registered Office 01 February 2005
AA - Annual Accounts 15 December 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 26 October 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 07 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 24 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 26 April 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 20 September 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 December 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 14 December 1992
88(2)P - N/A 13 November 1992
363s - Annual Return 25 September 1992
287 - Change in situation or address of Registered Office 25 September 1992
RESOLUTIONS - N/A 13 March 1992
123 - Notice of increase in nominal capital 13 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1991
RESOLUTIONS - N/A 07 October 1991
288 - N/A 04 October 1991
287 - Change in situation or address of Registered Office 20 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
NEWINC - New incorporation documents 28 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.