JAYWING CENTRAL LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
JAYWING CENTRAL LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
JAYWING CENTRAL LIMITED was incorporated 31 years ago on 19/05/1992 and has the registered number: 02715861. The accounts status is SMALL and accounts are next due on 31/12/2024.
JAYWING CENTRAL LIMITED was incorporated 31 years ago on 19/05/1992 and has the registered number: 02715861. The accounts status is SMALL and accounts are next due on 31/12/2024.
JAYWING CENTRAL LIMITED - SHEFFIELD
This company is listed in the following categories:
63120 - Web portals
63120 - Web portals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ALBERT WORKS
SHEFFIELD
S1 4RG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
20:20 AGENCY LIMITED (until 05/04/2013)
20:20 AGENCY LIMITED (until 05/04/2013)
GRAPHICO NEW MEDIA LIMITED (until 13/04/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW ROBERT FRYATT | Apr 1963 | British | Director | 2020-05-11 | CURRENT |
MR GARETH JOHN RATCLIFFE | Jan 1972 | British | Director | 2009-09-11 UNTIL 2011-01-28 | RESIGNED |
MS SARAH ELIZABETH GUEST | Feb 1975 | British | Secretary | 2007-09-04 UNTIL 2009-03-01 | RESIGNED |
MS KATHARINE SARAH MCINTYRE | Secretary | 2012-06-01 UNTIL 2013-03-01 | RESIGNED | ||
MR. GREGORY LESLIE JOHN MINNS | Jul 1965 | British | Secretary | 2009-03-01 UNTIL 2009-07-16 | RESIGNED |
MR MICHAEL SPROT | Secretary | 2013-03-01 UNTIL 2020-06-16 | RESIGNED | ||
MR MARK ANDREW BENNETT | Apr 1966 | British | Secretary | 1992-08-18 UNTIL 2007-06-29 | RESIGNED |
MR KEITH JOHN SADLER | Sep 1958 | British | Secretary | 2009-07-16 UNTIL 2012-07-31 | RESIGNED |
MR MICHAEL SPROT | Oct 1979 | British | Director | 2014-03-25 UNTIL 2020-06-16 | RESIGNED |
JOANNE LOUISE LOFT | Oct 1977 | British | Director | 2009-09-11 UNTIL 2012-04-26 | RESIGNED |
BRIAN EOGHAN LIAM TAYLOR | Oct 1973 | British | Director | 2009-09-11 UNTIL 2019-10-02 | RESIGNED |
MR ALEXANDER WILLIAM WELLER | Jul 1968 | British | Director | 2006-03-06 UNTIL 2009-09-18 | RESIGNED |
MR ROBERT BERNARD SHAW | Aug 1970 | British | Director | 2020-01-27 UNTIL 2020-03-26 | RESIGNED |
MR KEITH JOHN SADLER | Sep 1958 | British | Director | 2009-07-16 UNTIL 2012-07-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-05-19 UNTIL 1992-08-18 | RESIGNED | ||
MISS KATHARINE SARAH MCINTYRE | Oct 1962 | British | Director | 2012-06-01 UNTIL 2013-03-01 | RESIGNED |
ALASTAIR MACMICHAEL | Nov 1971 | Canadian | Director | 2009-09-11 UNTIL 2010-03-08 | RESIGNED |
MR ANDREW ROBERT GARDNER | Dec 1962 | British | Director | 2012-12-04 UNTIL 2018-05-31 | RESIGNED |
MR RICHARD BENEDICT LANGDON | Aug 1963 | British | Director | 2007-06-29 UNTIL 2011-04-04 | RESIGNED |
NEIL FRANCIS HOWTON | Aug 1968 | British | Director | 1992-12-30 UNTIL 1997-03-07 | RESIGNED |
MS SARAH ELIZABETH GUEST | Feb 1975 | British | Director | 2007-09-04 UNTIL 2009-03-01 | RESIGNED |
MR STEPHEN JAMES DAVIDSON | Jul 1955 | British | Director | 2007-06-29 UNTIL 2007-09-04 | RESIGNED |
GRAHAM RICHARD DARRACOTT | May 1968 | British | Director | 2006-03-06 UNTIL 2009-08-07 | RESIGNED |
MR CHARLES FRIEDRICH BUDDERY | Dec 1952 | British | Director | 2009-09-11 UNTIL 2011-01-28 | RESIGNED |
MR MARTIN BODDY | Dec 1964 | British | Director | 2012-12-07 UNTIL 2020-01-27 | RESIGNED |
MR MARK ANDREW BENNETT | Apr 1966 | British | Director | 1992-08-18 UNTIL 2009-02-27 | RESIGNED |
JOHN MICHAEL BENNETT | Jun 1938 | Director | 1992-08-18 UNTIL 2007-06-15 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-05-19 UNTIL 1992-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jaywing Plc | 2016-04-06 | Sheffield | Ownership of shares 75 to 100 percent |