Company NameJay Cee Facilities Services Limited
DirectorJohn Patrick Clancy
Company StatusActive
Company Number05590068
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Previous NameJaycee Facilities Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Patrick Clancy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleFacilities Supplier
Country of ResidenceEngland
Correspondence AddressCollege House
17 King Edwards Road
Ruislip
HA4 7AE
Secretary NameGeoffrey Alan Jacobs
NationalityBritish
StatusCurrent
Appointed04 June 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressCollege House 17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Secretary NameSinead Clancy
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address82 Sweetcroft Lane
Hillingdon
Middlesex
UB10 9LG
Secretary NameMary Teresa Clancy
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 04 June 2010)
RoleCompany Director
Correspondence Address82 Sweetcroft Lane
Hillingdon
Middlesex
UB10 9LG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressSuite 1b1 Argyle House, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.3k at £1John Patrick Clancy
100.00%
Ordinary

Financials

Year2014
Net Worth£9,629
Cash£7,936
Current Liabilities£13,505

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

18 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
12 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,500
(4 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,500
(4 pages)
1 June 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 2,500
(4 pages)
1 June 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 2,500
(4 pages)
26 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,321
(3 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,321
(3 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,321
(3 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,321
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 June 2011Director's details changed for John Patrick Clancy on 13 May 2011 (3 pages)
22 June 2011Director's details changed for John Patrick Clancy on 13 May 2011 (3 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 June 2011Director's details changed for John Patrick Clancy on 1 April 2011 (2 pages)
16 June 2011Director's details changed for John Patrick Clancy on 1 April 2011 (2 pages)
16 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for John Patrick Clancy on 1 April 2011 (2 pages)
15 June 2010Termination of appointment of Mary Clancy as a secretary (2 pages)
15 June 2010Appointment of Geoffrey Alan Jacobs as a secretary (2 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 June 2010Appointment of Geoffrey Alan Jacobs as a secretary (2 pages)
15 June 2010Termination of appointment of Mary Clancy as a secretary (2 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for John Patrick Clancy on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for John Patrick Clancy on 1 October 2009 (2 pages)
25 May 2010Director's details changed for John Patrick Clancy on 1 October 2009 (2 pages)
18 September 2009Appointment terminated secretary sinead clancy (1 page)
18 September 2009Secretary appointed mary teresa clancy (2 pages)
18 September 2009Secretary appointed mary teresa clancy (2 pages)
18 September 2009Appointment terminated secretary sinead clancy (1 page)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 June 2009Return made up to 14/05/09; full list of members (3 pages)
8 June 2009Return made up to 14/05/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 May 2008Return made up to 14/05/08; change of members (7 pages)
30 May 2008Return made up to 14/05/08; change of members (7 pages)
19 October 2007Return made up to 12/10/07; full list of members (2 pages)
19 October 2007Return made up to 12/10/07; full list of members (2 pages)
28 August 2007Particulars of contract relating to shares (4 pages)
28 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2007Ad 31/10/06--------- £ si 2320@1=2320 £ ic 1/2321 (2 pages)
28 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2007Ad 31/10/06--------- £ si 2320@1=2320 £ ic 1/2321 (2 pages)
28 August 2007Particulars of contract relating to shares (4 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 November 2006Return made up to 12/10/06; full list of members (2 pages)
3 November 2006Return made up to 12/10/06; full list of members (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Director resigned (1 page)
12 October 2005Incorporation (13 pages)
12 October 2005Incorporation (13 pages)