Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAY (1982) LIMITED
Company Information for

JAY (1982) LIMITED

PICKFORD HOUSE, 20 HIGH VIEW CLOSE, LEICESTER, LE4 9LJ,
Company Registration Number
05692563
Private Limited Company
Active

Company Overview

About Jay (1982) Ltd
JAY (1982) LIMITED was founded on 2006-01-31 and has its registered office in Leicester. The organisation's status is listed as "Active". Jay (1982) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JAY (1982) LIMITED
 
Legal Registered Office
PICKFORD HOUSE
20 HIGH VIEW CLOSE
LEICESTER
LE4 9LJ
Other companies in LE4
 
Filing Information
Company Number 05692563
Company ID Number 05692563
Date formed 2006-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB411138011  
Last Datalog update: 2023-08-06 10:31:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAY (1982) 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.

Company Officers of JAY (1982) LIMITED

Current Directors
Officer Role Date Appointed
KARNIKKANT PANUBHAI PATEL
Company Secretary 2013-02-02
MANISHKUMAR KARNIKKANT PATEL
Director 2013-02-01
PARTHIV PATEL
Director 2013-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
MINA JAYANT MEHTA
Company Secretary 2006-01-31 2013-02-02
JAYANT MEHTA
Director 2006-01-31 2013-02-02
MINA JAYANT MEHTA
Director 2009-09-24 2013-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANISHKUMAR KARNIKKANT PATEL TG DENTAL (EARL'S BARTON) LIMITED Director 2017-02-01 CURRENT 2014-04-15 Active
MANISHKUMAR KARNIKKANT PATEL PICKFORD CARTER LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
MANISHKUMAR KARNIKKANT PATEL THE DENTA CARE PLAN CO. LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
MANISHKUMAR KARNIKKANT PATEL PILLBOXMONEY LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
MANISHKUMAR KARNIKKANT PATEL PILLBOX CAPITAL 2 LIMITED Director 2014-12-01 CURRENT 2011-05-20 Active
MANISHKUMAR KARNIKKANT PATEL PICKFORD PROPERTIES (LACEY COURT) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-12-12
MANISHKUMAR KARNIKKANT PATEL F W PICKFORD (CHARNWOOD) LIMITED Director 2013-01-30 CURRENT 2011-05-20 Active
MANISHKUMAR KARNIKKANT PATEL TG'S DENTAL SUITE LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
MANISHKUMAR KARNIKKANT PATEL HOME PHARMACY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
MANISHKUMAR KARNIKKANT PATEL PILLBOXCAPITAL LIMITED Director 2008-07-20 CURRENT 2008-07-18 Active
MANISHKUMAR KARNIKKANT PATEL F W PICKFORD (CORBY) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
MANISHKUMAR KARNIKKANT PATEL PARKEM LIMITED Director 2008-03-04 CURRENT 1997-07-30 Active
MANISHKUMAR KARNIKKANT PATEL MR PICKFORD`S LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
MANISHKUMAR KARNIKKANT PATEL F W PICKFORD (PARKEM) LIMITED Director 2007-12-27 CURRENT 2007-12-27 Active - Proposal to Strike off
MANISHKUMAR KARNIKKANT PATEL F W PICKFORD (KETTERING) LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active
MANISHKUMAR KARNIKKANT PATEL F.W. PICKFORD (LEICESTER) LIMITED Director 2002-03-15 CURRENT 1974-05-21 Active
MANISHKUMAR KARNIKKANT PATEL THE PILLBOX & CASE CO. LIMITED Director 2001-09-27 CURRENT 2001-09-27 Active
PARTHIV PATEL TG (4) LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
PARTHIV PATEL TG DENTAL (ASHBY) LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active
PARTHIV PATEL THE DENTA CARE PLAN CO. LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
PARTHIV PATEL PILLBOXMONEY LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
PARTHIV PATEL PILLBOX CAPITAL 2 LIMITED Director 2014-12-01 CURRENT 2011-05-20 Active
PARTHIV PATEL PALADENT LIMITED Director 2014-06-01 CURRENT 2009-10-16 Active
PARTHIV PATEL TG DENTAL CARE LIMITED Director 2014-06-01 CURRENT 2011-08-17 Active
PARTHIV PATEL TG DENTAL (EARL'S BARTON) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
PARTHIV PATEL EARL'S BARTON DENTAL LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
PARTHIV PATEL PICKFORD PROPERTIES (LACEY COURT) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-12-12
PARTHIV PATEL TG DENTAL (LEICESTER) LIMITED Director 2013-03-26 CURRENT 2013-03-25 Active
PARTHIV PATEL WYNGATE MANAGEMENT SERVICES LIMITED Director 2013-02-25 CURRENT 2007-01-24 Active - Proposal to Strike off
PARTHIV PATEL TG'S DENTAL SUITE LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
PARTHIV PATEL HOME PHARMACY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
PARTHIV PATEL F W PICKFORD (CHARNWOOD) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
PARTHIV PATEL PILLBOXCAPITAL LIMITED Director 2008-07-20 CURRENT 2008-07-18 Active
PARTHIV PATEL F W PICKFORD (CORBY) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
PARTHIV PATEL PARKEM LIMITED Director 2008-03-04 CURRENT 1997-07-30 Active
PARTHIV PATEL MR PICKFORD`S LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
PARTHIV PATEL F W PICKFORD (PARKEM) LIMITED Director 2007-12-27 CURRENT 2007-12-27 Active - Proposal to Strike off
PARTHIV PATEL F W PICKFORD (KETTERING) LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active
PARTHIV PATEL F.W. PICKFORD (LEICESTER) LIMITED Director 2002-03-15 CURRENT 1974-05-21 Active
PARTHIV PATEL THE PILLBOX & CASE CO. LIMITED Director 2001-09-27 CURRENT 2001-09-27 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
2023-07-17Unaudited abridged accounts made up to 2023-06-30
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-28Unaudited abridged accounts made up to 2022-06-30
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 056925630009
2023-03-28REGISTRATION OF A CHARGE / CHARGE CODE 056925630008
2023-01-10APPOINTMENT TERMINATED, DIRECTOR TIM GRAY
2023-01-10DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Pickford House 18 High View Close Vantage Park Hamilton Leicester Leicestershire LE4 9LJ
2022-09-05REGISTRATION OF A CHARGE / CHARGE CODE 056925630007
2022-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056925630007
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON
2021-12-01AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-11-19AP01DIRECTOR APPOINTED TIM GRAY
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056925630006
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MANISHKUMAR KARNIKKANT PATEL
2021-07-07AP01DIRECTOR APPOINTED MR MARK STEPHENSON
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056925630005
2021-06-16TM02Termination of appointment of Karnikkant Panubhai Patel on 2021-06-03
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-04-04AAMDAmended account full exemption
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-05PSC02Notification of F W Pickford (Charnwood) Limited as a person with significant control on 2016-04-06
2018-04-13AAMDAmended account full exemption
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056925630004
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0128/05/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0117/04/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AA01Previous accounting period extended from 31/01/13 TO 31/03/13
2013-03-27AR0126/03/13 ANNUAL RETURN FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIV PATEL / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISHKUMAR KARNIKKANT PATEL / 26/03/2013
2013-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR KARNIKKANT PATEL on 2013-03-26
2013-03-06CH01Director's details changed for Mr Parthiv Babubhai Patel on 2013-03-06
2013-02-20RES13SECTION 180 CA2006 31/01/2013
2013-02-20RES07Resolutions passed:
  • Resolution for the acquisition of shares
  • Section 180 CA2006 31/01/2013
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-08AA01Current accounting period shortened from 31/01/14 TO 30/09/13
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RQ
2013-02-07AP01DIRECTOR APPOINTED MR PARTHIV PATEL
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAYANT MEHTA
2013-02-07AP03SECRETARY APPOINTED MR KARNIKKANT PATEL
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MINA MEHTA
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY MINA MEHTA
2013-02-07AP01DIRECTOR APPOINTED MR MANISHKUMAR KARNIKKANT PATEL
2012-07-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-20AR0131/01/12 FULL LIST
2011-07-15AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-24AR0131/01/11 FULL LIST
2010-06-15AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-16AR0131/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MINA MEHTA / 02/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYANT MEHTA / 02/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MINA MEHTA / 02/02/2010
2009-10-07AP01DIRECTOR APPOINTED MINA MEHTA
2009-10-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: CHARNWOOD PHARMACY 149 CHARNWOOD ROAD SHEPSHED LEICESTERSHIRE LE12 9NL
2007-04-0588(2)RAD 31/01/07--------- £ SI 1@1
2007-03-27363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JAY (1982) 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 (1982) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
CHARGE ON CASH DEPOSIT 2013-02-09 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2013-02-09 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2013-02-09 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-06-30

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 (1982) LIMITED

Intangible Assets
Patents
We have not found any records of JAY (1982) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAY (1982) LIMITED
Trademarks
We have not found any records of JAY (1982) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAY (1982) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as JAY (1982) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for JAY (1982) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 149 CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICS LE12 9NL 2,17501/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAY (1982) 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 (1982) 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.