About

Registered Number: 03427320
Date of Incorporation: 01/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 134a London Road, Benfleet, SS7 5SQ,

 

Based in Benfleet, Jayco International Forwarding Ltd was registered on 01 September 1997, it's status is listed as "Active". The companies directors are listed as Cohen, John Henry, Cohen, Shelia Pauline, Harris, Christina Fay, Beresford, Steven James, Cohen, Wendy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, John Henry 01 January 1998 - 1
COHEN, Shelia Pauline 01 January 2009 - 1
BERESFORD, Steven James 12 November 1997 01 January 1998 1
COHEN, Wendy 01 September 2008 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Christina Fay 01 September 1997 12 November 1997 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
CH03 - Change of particulars for secretary 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 01 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 03 September 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 18 September 2006
287 - Change in situation or address of Registered Office 07 June 2006
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 23 November 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 03 September 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 07 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 25 August 1999
RESOLUTIONS - N/A 22 September 1998
363s - Annual Return 22 September 1998
395 - Particulars of a mortgage or charge 24 March 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
225 - Change of Accounting Reference Date 04 December 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
287 - Change in situation or address of Registered Office 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
NEWINC - New incorporation documents 01 September 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 March 2010 Outstanding

N/A

Debenture 19 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.