Founded in 2003, 4 Jays Ltd are based in Whitchurch in Cardiff. There are 5 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNHAM, Adrian Hereward | 06 February 2008 | - | 1 |
LOTEN, Stephen | 01 October 2009 | - | 1 |
MADLEY, Nicola | 14 July 2003 | - | 1 |
HASTINGS, James | 25 June 2003 | 02 July 2007 | 1 |
MADLEY, Jeremy Stuart | 25 June 2003 | 14 July 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 21 March 2018 | |
AP01 - Appointment of director | 22 May 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 05 April 2017 | |
AR01 - Annual Return | 03 August 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 02 January 2009 | |
287 - Change in situation or address of Registered Office | 02 January 2009 | |
287 - Change in situation or address of Registered Office | 31 December 2008 | |
395 - Particulars of a mortgage or charge | 05 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363s - Annual Return | 06 November 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
AA - Annual Accounts | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
363s - Annual Return | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
AA - Annual Accounts | 28 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2006 | |
395 - Particulars of a mortgage or charge | 21 September 2005 | |
363s - Annual Return | 25 August 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
AA - Annual Accounts | 25 April 2005 | |
363s - Annual Return | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2003 | |
288a - Notice of appointment of directors or secretaries | 28 July 2003 | |
NEWINC - New incorporation documents | 25 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 21 October 2008 | Outstanding |
N/A |
Deed of charge | 03 July 2007 | Outstanding |
N/A |
Legal charge | 17 May 2006 | Outstanding |
N/A |
Charge | 16 September 2005 | Outstanding |
N/A |
Mortgage | 14 March 2005 | Outstanding |
N/A |
Mortgage | 26 March 2004 | Outstanding |
N/A |
Legal charge | 17 February 2004 | Outstanding |
N/A |
Mortgage | 30 January 2004 | Outstanding |
N/A |