Company NameJay's Homecare Limited
Company StatusActive
Company Number03639352
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Mary Elizabeth Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 36 The Wenta Business Centre Enfield
Innova Park, Electric Avenue
Enfield
EN3 7XU
Secretary NameCarlos Anthony Smith
NationalityBritish
StatusCurrent
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 36 , Wenta Business Centre Electric Avenue
Enfield
EN3 7XU
Director NameMr Carlos Anthony Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(9 years, 6 months after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 36 , Wenta Business Centre Electric Avenue
Enfield
EN3 7XU
Director NameMrs Katarzyna Kinga Blazejewska
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(12 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 36 , Wenta Business Centre Electric Avenue
Enfield
EN3 7XU
Director NameMark Robert Constant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address7 Kimbolton Avenue
Bedford
MK40 3AD
Director NameSimon George Smith
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 22 The Wenta Business Centre Enfield
Innova Park, Electric Avenue
Enfield
EN3 7XU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitejayshomecare.co.uk
Telephone020 83647797
Telephone regionLondon

Location

Registered AddressSuite 36 , Wenta Business Centre
Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

27k at £1Miss Mary Elizabeth Smith
60.00%
Ordinary A
13.5k at £1Mr Carlos Anthony Smith
30.00%
Ordinary B
4.5k at £1Mr Simon George Smith
10.00%
Ordinary C
1 at £1Mrs Ancia Lorraine Maria Smith
0.00%
Ordinary D

Financials

Year2014
Net Worth£135,483
Cash£51,949
Current Liabilities£238,548

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

19 November 2014Delivered on: 19 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 March 2002Delivered on: 21 March 2002
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 February 1999Delivered on: 26 February 1999
Persons entitled: Mary Elizabeth Smith

Classification: Debenture
Secured details: £78,500 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 1999Delivered on: 13 March 1999
Satisfied on: 6 August 2003
Persons entitled: Singer & Friedlander Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 29 September 2022 (7 pages)
5 January 2023Confirmation statement made on 16 December 2022 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
17 December 2021Compulsory strike-off action has been discontinued (1 page)
16 December 2021Director's details changed for Mrs Mary Elizabeth Smith on 16 December 2021 (2 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (6 pages)
16 December 2021Change of details for Mrs Mary Elizabeth Smith as a person with significant control on 16 December 2021 (2 pages)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
19 January 2021Registered office address changed from Suite 22 the Wenta Business Centre Enfield Innova Park, Electric Avenue Enfield EN3 7XU United Kingdom to Suite 36 , Wenta Business Centre Electric Avenue Enfield EN3 7XU on 19 January 2021 (1 page)
24 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
1 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 October 2018Previous accounting period extended from 28 January 2018 to 31 March 2018 (1 page)
23 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Simon George Smith as a director on 13 March 2018 (1 page)
6 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
5 October 2017Change of details for Mrs Mary Elizabeth Smith as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Miss Mary Elizabeth Smith on 1 October 2017 (2 pages)
5 October 2017Change of details for Mrs Mary Elizabeth Smith as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Simon George Smith on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Simon George Smith on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Miss Mary Elizabeth Smith on 1 October 2017 (2 pages)
24 August 2017Director's details changed for Carlos Anthony Smith on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Carlos Anthony Smith on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mrs Katarzyna Kinga Blazejewska on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mrs Katarzyna Kinga Blazejewska on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Simon George Smith on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Simon George Smith on 24 August 2017 (2 pages)
18 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 January 2017Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
24 January 2017Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
12 December 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
6 November 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (3 pages)
6 November 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (3 pages)
28 April 2016Registered office address changed from Unit 16 Enfield Enterprise Centre 26-28 Queensway Enfield Middlesex EN3 4SA to Suite 22 the Wenta Business Centre Enfield Innova Park, Electric Avenue Enfield EN3 7XU on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Unit 16 Enfield Enterprise Centre 26-28 Queensway Enfield Middlesex EN3 4SA to Suite 22 the Wenta Business Centre Enfield Innova Park, Electric Avenue Enfield EN3 7XU on 28 April 2016 (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Total exemption small company accounts made up to 30 January 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 January 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 45,000
(6 pages)
20 January 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 45,000
(6 pages)
11 November 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (3 pages)
11 November 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (3 pages)
19 November 2014Registration of charge 036393520004, created on 19 November 2014 (23 pages)
19 November 2014Registration of charge 036393520004, created on 19 November 2014 (23 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 45,000
(7 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 45,000
(7 pages)
5 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 45,000
(5 pages)
5 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 45,000
(5 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
20 November 2013Change of share class name or designation (4 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
20 November 2013Change of share class name or designation (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 September 2011Appointment of Mrs Katarzyna Kinga Blazejewska as a director (2 pages)
7 September 2011Appointment of Mrs Katarzyna Kinga Blazejewska as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 October 2010Director's details changed for Mary Elizabeth Smith on 17 September 2010 (2 pages)
8 October 2010Director's details changed for Carlos Anthony Smith on 17 September 2010 (2 pages)
8 October 2010Secretary's details changed for Carlos Anthony Smith on 17 September 2010 (1 page)
8 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mary Elizabeth Smith on 17 September 2010 (2 pages)
8 October 2010Director's details changed for Carlos Anthony Smith on 17 September 2010 (2 pages)
8 October 2010Director's details changed for Simon George Smith on 17 September 2010 (2 pages)
8 October 2010Director's details changed for Simon George Smith on 17 September 2010 (2 pages)
8 October 2010Secretary's details changed for Carlos Anthony Smith on 17 September 2010 (1 page)
25 February 2010Full accounts made up to 31 January 2009 (16 pages)
25 February 2010Full accounts made up to 31 January 2009 (16 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
15 April 2009Director's change of particulars / simon smith / 01/03/2009 (1 page)
15 April 2009Director's change of particulars / simon smith / 01/03/2009 (1 page)
27 November 2008Return made up to 17/09/08; full list of members (4 pages)
27 November 2008Return made up to 17/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 June 2008Director appointed simon george smith (1 page)
12 June 2008Director appointed simon george smith (1 page)
10 June 2008Director appointed carlos anthony smith (2 pages)
10 June 2008Director appointed carlos anthony smith (2 pages)
18 October 2007Return made up to 17/09/07; no change of members (6 pages)
18 October 2007Return made up to 17/09/07; no change of members (6 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2006Return made up to 17/09/06; full list of members (6 pages)
16 November 2006Return made up to 17/09/06; full list of members (6 pages)
15 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
15 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
12 January 2006£ ic 50000/45000 08/12/05 £ sr 5000@1=5000 (1 page)
12 January 2006£ ic 50000/45000 08/12/05 £ sr 5000@1=5000 (1 page)
28 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
20 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
29 October 2004Return made up to 17/09/04; full list of members (6 pages)
29 October 2004Return made up to 17/09/04; full list of members (6 pages)
21 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
21 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
24 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
8 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 September 2002Return made up to 17/09/02; full list of members (6 pages)
20 September 2002Return made up to 17/09/02; full list of members (6 pages)
4 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
4 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
15 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
15 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
23 October 2000Return made up to 22/09/00; full list of members (6 pages)
23 October 2000Return made up to 22/09/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 March 2000Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
8 March 2000Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
27 September 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Registered office changed on 10/02/99 from: gor ray house 758/760 great cambridge road enfield middlesex EN1 3RN (1 page)
10 February 1999Registered office changed on 10/02/99 from: gor ray house 758/760 great cambridge road enfield middlesex EN1 3RN (1 page)
5 February 1999Ad 29/01/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 February 1999Ad 29/01/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Registered office changed on 19/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 October 1998Registered office changed on 19/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
22 September 1998Incorporation (20 pages)
22 September 1998Incorporation (20 pages)