Company NameJaycee Services Limited
DirectorJames Colkett
Company StatusActive
Company Number03251211
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Colkett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sells Close
Goffs Oak
Hertfordshire
EN7 6XE
Secretary NameJamie Colkett
NationalityBritish
StatusCurrent
Appointed08 September 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address40 Colebrook Drive
London
E11 2LY
Secretary NameRuth Mary Gilbey
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Barnfield Place
Isle Of Dogs
London
E14 9YA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr James Colkett
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,418
Current Liabilities£41,418

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

6 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
14 October 2020Secretary's details changed for Jamie Colkett on 8 October 2020 (1 page)
14 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
9 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
17 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr James Colkett on 18 September 2010 (2 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr James Colkett on 18 September 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
23 December 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
23 December 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
12 December 2008Return made up to 18/09/08; full list of members (3 pages)
12 December 2008Return made up to 18/09/08; full list of members (3 pages)
16 November 2007Return made up to 18/09/07; full list of members (6 pages)
16 November 2007Return made up to 18/09/07; full list of members (6 pages)
23 April 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
23 April 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
17 October 2006Registered office changed on 17/10/06 from: third floor 10 charterhouse square london EC1M 6LQ (1 page)
17 October 2006Registered office changed on 17/10/06 from: third floor 10 charterhouse square london EC1M 6LQ (1 page)
10 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
27 September 2005Return made up to 18/09/05; full list of members (6 pages)
27 September 2005Return made up to 18/09/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
5 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
16 October 2003Return made up to 18/09/03; full list of members (6 pages)
16 October 2003Return made up to 18/09/03; full list of members (6 pages)
28 February 2003Return made up to 18/09/02; full list of members (6 pages)
28 February 2003Return made up to 18/09/02; full list of members (6 pages)
19 February 2003Return made up to 18/09/01; full list of members (6 pages)
19 February 2003Return made up to 18/09/01; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
3 January 2001Full accounts made up to 28 February 2000 (10 pages)
3 January 2001Full accounts made up to 28 February 2000 (10 pages)
12 December 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
1 November 1999Full accounts made up to 28 February 1999 (10 pages)
1 November 1999Full accounts made up to 28 February 1999 (10 pages)
21 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Return made up to 18/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 November 1998Return made up to 18/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
21 July 1998Full accounts made up to 28 February 1998 (11 pages)
21 July 1998Full accounts made up to 28 February 1998 (11 pages)
29 October 1997Return made up to 18/09/97; full list of members (6 pages)
29 October 1997Return made up to 18/09/97; full list of members (6 pages)
5 February 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
5 February 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
20 January 1997Ad 07/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1997Ad 07/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1997Registered office changed on 13/01/97 from: 10 barnfield place isle of dogs london E14 9YA (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: 10 barnfield place isle of dogs london E14 9YA (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 3RD floor 124- 130 tabernacle street london EC2A 4SD (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 3RD floor 124- 130 tabernacle street london EC2A 4SD (1 page)
18 September 1996Incorporation (20 pages)
18 September 1996Incorporation (20 pages)