About

Registered Number: 04810646
Date of Incorporation: 25/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 6 Kelston Place, Whitchurch, Cardiff, CF14 2AP

 

Founded in 2003, 4 Jays Ltd are based in Whitchurch in Cardiff. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.