About

Registered Number: 01132212
Date of Incorporation: 03/09/1973 (51 years and 7 months ago)
Company Status: Active
Registered Address: Wimborne House, 4-6 Pump Lane, Hayes, Middlesex, UB3 3NB

 

Founded in 1973, Jaycee Tools & Machinery Ltd has its registered office in Hayes, Middlesex, it's status in the Companies House registry is set to "Active". Chapman, Amanda, Chapman, Andrew Paul, Chapman, Kevin John, Mcmeel, Kevin, Walker, Carol Dawn, Chapman, John Edward, Chapman, John Edward are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Andrew Paul 04 October 2007 - 1
CHAPMAN, Kevin John 04 October 2007 - 1
CHAPMAN, John Edward 04 October 2007 13 February 2009 1
CHAPMAN, John Edward N/A 16 May 1997 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Amanda 20 September 2010 - 1
MCMEEL, Kevin 13 February 2009 20 September 2010 1
WALKER, Carol Dawn 30 April 1997 13 February 2009 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 18 March 2011
CERTNM - Change of name certificate 22 October 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
RESOLUTIONS - N/A 15 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 28 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 07 July 2003
287 - Change in situation or address of Registered Office 25 April 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 29 March 2002
DISS40 - Notice of striking-off action discontinued 12 February 2002
363a - Annual Return 12 February 2002
AA - Annual Accounts 11 February 2002
GAZ1 - First notification of strike-off action in London Gazette 18 December 2001
AUD - Auditor's letter of resignation 11 July 2001
287 - Change in situation or address of Registered Office 28 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 13 March 1999
363s - Annual Return 06 April 1998
AA - Annual Accounts 02 March 1998
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 12 June 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 05 February 1993
287 - Change in situation or address of Registered Office 14 October 1992
AA - Annual Accounts 11 June 1992
288 - N/A 15 May 1992
363b - Annual Return 10 April 1992
363a - Annual Return 10 October 1991
363a - Annual Return 10 October 1991
AA - Annual Accounts 09 September 1991
AA - Annual Accounts 27 July 1990
395 - Particulars of a mortgage or charge 29 January 1990
363 - Annual Return 31 March 1989
AA - Annual Accounts 04 March 1989
287 - Change in situation or address of Registered Office 12 September 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
NEWINC - New incorporation documents 03 September 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.