About

Registered Number: 03640335
Date of Incorporation: 29/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 28 Bagdale, Whitby, North Yorkshire, YO21 1QL

 

R.S.T. Jay Ltd was founded on 29 September 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at R.S.T. Jay Ltd. The business has 3 directors listed as Jay, Carl Timothy, Jay, Roy Sydney Thomas, Jay, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAY, Carl Timothy 04 December 1998 - 1
JAY, Roy Sydney Thomas 04 December 1998 - 1
JAY, Simon 04 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 13 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 31 January 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 27 November 2008
395 - Particulars of a mortgage or charge 13 August 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 08 December 1999
CERTNM - Change of name certificate 14 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
287 - Change in situation or address of Registered Office 12 January 1999
RESOLUTIONS - N/A 27 November 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.