Company NameJaycotts Limited
DirectorsAlexander Philip Jaycott and Robert Melvyn Jaycott
Company StatusActive
Company Number08486109
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alexander Philip Jaycott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleMail Order Retailer
Country of ResidenceEngland
Correspondence AddressUnit D2 Bumpers Lane
Sealand Industrial Estate
Chester
CH1 4LT
Wales
Director NameMr Robert Melvyn Jaycott
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleMail Order Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Bumpers Lane
Sealand Industrial Estate
Chester
CH1 4LT
Wales
Director NameMr Noel Gordon Jaycott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleMail Order Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Bumpers Lane
Sealand Industrial Estate
Chester
CH1 4LT
Wales
Director NameMr Philip Sutherland Jaycott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleMail Order Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Bumpers Lane
Sealand Industrial Estate
Chester
CH1 4LT
Wales

Contact

Websitewww.jaycotts.co.uk/
Telephone01244 394099
Telephone regionChester

Location

Registered AddressUnit D2 Bumpers Lane
Sealand Industrial Estate
Chester
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

45 at £1Philip Sutherland Jaycott
6.43%
Ordinary
25 at £1Alexander Philip Jaycott
3.57%
Ordinary
15 at £1Jon Shuff
2.14%
Ordinary
15 at £1Robert Melvyn Jaycott
2.14%
Ordinary
100 at £1Claire Jaycott
14.29%
Ordinary E
100 at £1Jaycott Alexander
14.29%
Ordinary A
100 at £1Jon Shuff
14.29%
Ordinary B
100 at £1Philip Jaycott
14.29%
Ordinary C
100 at £1Robert Jaycott
14.29%
Ordinary D
100 at £1Susan Crouch
14.29%
Ordinary F

Financials

Year2014
Net Worth£7,197
Cash£130,053
Current Liabilities£133,234

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 700
(7 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 700
(7 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 700
(7 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Termination of appointment of Noel Gordon Jaycott as a director on 12 April 2015 (1 page)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Termination of appointment of Noel Gordon Jaycott as a director on 12 April 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 April 2013Registered office address changed from Unit 2 2 Bumpers Lane, Sealand Industrial Estate Chester CH1 4LT United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Unit 2 2 Bumpers Lane, Sealand Industrial Estate Chester CH1 4LT United Kingdom on 12 April 2013 (1 page)