Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAY ALLIED ASSETS LIMITED
Company Information for

JAY ALLIED ASSETS LIMITED

CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT,
Company Registration Number
00848778
Private Limited Company
Active

Company Overview

About Jay Allied Assets Ltd
JAY ALLIED ASSETS LIMITED was founded on 1965-05-13 and has its registered office in Halesowen. The organisation's status is listed as "Active". Jay Allied Assets Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JAY ALLIED ASSETS LIMITED
 
Legal Registered Office
CHURCH COURT
STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT
Other companies in B63
 
Filing Information
Company Number 00848778
Company ID Number 00848778
Date formed 1965-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB100084927  
Last Datalog update: 2024-04-06 19:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAY ALLIED ASSETS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DECIMAL PLACES LIMITED   GODFREY MANSELL & CO. LIMITED   HSP NICKLIN LIMITED   JUST PRESSED 4 TIME LIMITED   LOWE MCTERNAN LIMITED   MIDLAND ACCOUNTANCY GROUP LIMITED   NICKLIN ACCOUNTANCY SERVICES LIMITED   WOODALL DAVIES & BACHE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAY ALLIED ASSETS LIMITED
The following companies were found which have the same name as JAY ALLIED ASSETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAY ALLIED ASSETS (HOLDINGS) LIMITED CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT Active Company formed on the 2024-02-10

Company Officers of JAY ALLIED ASSETS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GRAHAM HORWOOD
Director 2012-10-01
ESTHER ANNE HORWOOD
Director 1991-12-24
ANTHONY MALCOLM JENNINGS
Director 1991-12-24
NEIL ANTHONY JENNINGS
Director 1991-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE JENNINGS
Company Secretary 1991-12-24 2012-09-29
JUNE JENNINGS
Director 1991-12-24 2012-09-29
JOHN YOUNG
Director 2005-12-19 2006-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GRAHAM HORWOOD WESSEX COMMUNITY ACTION Director 2014-02-11 CURRENT 1993-03-09 Active
ESTHER ANNE HORWOOD HOME-START SOUTH WILTSHIRE Director 2017-08-17 CURRENT 2004-09-14 Active
NEIL ANTHONY JENNINGS JENNINGS FINE ART LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29DIRECTOR APPOINTED MR SEAN ANTHONY WORDLEY
2024-03-15APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALCOLM JENNINGS
2024-03-13APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY JENNINGS
2024-03-13CESSATION OF ESTHER ANNE HORWOOD AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13CESSATION OF NEIL ANTHONY JENNINGS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13Notification of Jay Allied Assets (Holdings) Limited as a person with significant control on 2024-03-12
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 008487780022
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 008487780023
2024-01-03Director's details changed for Mrs Esther Anne Horwood on 2023-06-27
2024-01-03Change of details for Mrs Esther Anne Horwood as a person with significant control on 2023-06-27
2024-01-03CONFIRMATION STATEMENT MADE ON 24/12/23, WITH UPDATES
2023-06-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008487780018
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008487780020
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008487780021
2023-01-03CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-16CH01Director's details changed for Mr Neil Anthony Jennings on 2022-06-16
2022-06-16PSC04Change of details for Mr Neil Anthony Jennings as a person with significant control on 2022-06-16
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM Uphill 14B Waxland Road Halesowen Birmingham B63 3DW
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM HORWOOD
2022-01-07CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008487780019
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1016
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008487780021
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1016
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1016
2016-01-06AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-22AD03Registers moved to registered inspection location of Church Court Stourbridge Road Halesowen West Midlands B63 3TT
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1016
2015-01-08AR0124/12/14 ANNUAL RETURN FULL LIST
2014-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008487780020
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1016
2014-01-16AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008487780019
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008487780017
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008487780018
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0124/12/12 ANNUAL RETURN FULL LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JUNE JENNINGS
2012-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM HORWOOD
2012-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUNE JENNINGS
2012-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-10AR0124/12/11 ANNUAL RETURN FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-30AR0124/12/10 FULL LIST
2010-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-01-05AR0124/12/09 FULL LIST
2010-01-05AD02SAIL ADDRESS CREATED
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-09363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-09353LOCATION OF REGISTER OF MEMBERS
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-18363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-08363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-06363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: VICTOR WORKS NORTHCOTE STREET WALSALL STAFFORDSHIRE WS2 8BH
2005-10-11AUDAUDITOR'S RESIGNATION
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-24363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-08288cDIRECTOR'S PARTICULARS CHANGED
2003-06-08288cSECRETARY'S PARTICULARS CHANGED
2003-02-05363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-01-25363aRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-02363aRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAY ALLIED ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAY ALLIED ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-03-27 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-03-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-03-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-03-01 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2002-03-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-03-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-03-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-03-01 Outstanding THE CO-OPERATIVE BANK PLC
MORTGAGE 1995-05-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-05-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-10-27 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-09-04 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET OFF 1985-06-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1984-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1972-11-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1969-02-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAY ALLIED ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of JAY ALLIED ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAY ALLIED ASSETS LIMITED
Trademarks
We have not found any records of JAY ALLIED ASSETS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAY ALLIED ASSETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-09-29 GBP £12,750
Dudley Borough Council 2014-06-24 GBP £12,750
Dudley Borough Council 2014-06-24 GBP £12,750
Dudley Borough Council 2014-04-24 GBP £1,806
Dudley Borough Council 2014-04-24 GBP £1,806
Dudley Borough Council 2014-03-25 GBP £12,750
Dudley Borough Council 2013-12-31 GBP £12,750
Dudley Borough Council 2013-09-27 GBP £12,750
Dudley Borough Council 2013-06-21 GBP £12,750
Dudley Borough Council 2013-05-02 GBP £1,764
Dudley Borough Council 2012-03-20 GBP £12,750
Dudley Borough Council 2011-12-20 GBP £12,750
Dudley Borough Council 2011-09-22 GBP £12,750
Dudley Borough Council 2011-06-21 GBP £1,621
Dudley Borough Council 2011-06-21 GBP £12,750
Dudley Borough Council 2011-03-25 GBP £15,363
Dudley Metropolitan Council 0000-00-00 GBP £15,363
Dudley Metropolitan Council 0000-00-00 GBP £15,363
Dudley Metropolitan Council 0000-00-00 GBP £1,842
Dudley Metropolitan Council 0000-00-00 GBP £12,750
Dudley Metropolitan Council 0000-00-00 GBP £1,918
Dudley Metropolitan Council 0000-00-00 GBP £12,750
Dudley Metropolitan Council 0000-00-00 GBP £12,750
Dudley Metropolitan Council 0000-00-00 GBP £12,750
Dudley Metropolitan Council 0000-00-00 GBP £12,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JAY ALLIED ASSETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAY ALLIED ASSETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAY ALLIED ASSETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.