Company NameJaytime Limited
DirectorMichele Artese
Company StatusActive
Company Number05792129
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michele Artese
Date of BirthJuly 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressU5 20
High Street
London
E15 2PP
Secretary NameMr Michele Artese
StatusCurrent
Appointed01 August 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressU5 20
High Street
London
E15 2PP
Director NameErmanno Zanghirella
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2006(2 weeks, 3 days after company formation)
Appointment Duration14 years, 2 months (resigned 01 August 2020)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressU5 20
High Street
London
E15 2PP
Secretary NameMirela Strbac
NationalityBritish
StatusResigned
Appointed11 May 2006(2 weeks, 3 days after company formation)
Appointment Duration14 years, 2 months (resigned 01 August 2020)
RoleCompany Director
Correspondence AddressU5 20
High Street
London
E15 2PP
Director NameMichele Artese
Date of BirthJuly 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2009)
RoleChef
Correspondence Address1b Cheshire Road
Wood Green
London
N22 8JJ
Director NameGiuseppe Cocciolo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressU5 20
High Street
London
E15 2PP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressU5 20
High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Ermanno Zanghirella
50.00%
Ordinary
500 at £1Giuseppe Cocciolo
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,706
Cash£5,897
Current Liabilities£60,589

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (3 days from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
7 June 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
31 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
4 August 2020Termination of appointment of Ermanno Zanghirella as a director on 1 August 2020 (1 page)
4 August 2020Cessation of Ermanno Zanghirella as a person with significant control on 1 August 2020 (1 page)
4 August 2020Appointment of Mr Michele Artese as a secretary on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Mirela Strbac as a secretary on 1 August 2020 (1 page)
4 August 2020Change of details for Mr Michele Artese as a person with significant control on 1 August 2020 (2 pages)
29 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
3 June 2019Confirmation statement made on 24 April 2019 with updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
10 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
17 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
23 March 2017Appointment of Mr Michele Artese as a director on 1 September 2016 (2 pages)
23 March 2017Appointment of Mr Michele Artese as a director on 1 September 2016 (2 pages)
23 March 2017Termination of appointment of Giuseppe Cocciolo as a director on 1 September 2016 (1 page)
23 March 2017Termination of appointment of Giuseppe Cocciolo as a director on 1 September 2016 (1 page)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
1 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
1 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Secretary's details changed for Mirela Strbac on 1 April 2015 (1 page)
8 July 2015Director's details changed for Giuseppe Cocciolo on 1 April 2015 (2 pages)
8 July 2015Secretary's details changed for Mirela Strbac on 1 April 2015 (1 page)
8 July 2015Director's details changed for Giuseppe Cocciolo on 1 April 2015 (2 pages)
8 July 2015Director's details changed for Ermanno Zanghirella on 1 April 2015 (2 pages)
8 July 2015Director's details changed for Ermanno Zanghirella on 1 April 2015 (2 pages)
8 July 2015Director's details changed for Giuseppe Cocciolo on 1 April 2015 (2 pages)
8 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Secretary's details changed for Mirela Strbac on 1 April 2015 (1 page)
8 July 2015Director's details changed for Ermanno Zanghirella on 1 April 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
31 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 August 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(5 pages)
11 August 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
15 May 2011Registered office address changed from 63 Winders Road London SW11 3HD on 15 May 2011 (1 page)
15 May 2011Registered office address changed from 63 Winders Road London SW11 3HD on 15 May 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 May 2010Director's details changed for Ermanno Zanghirella on 1 April 2010 (2 pages)
23 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for Ermanno Zanghirella on 1 April 2010 (2 pages)
23 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for Ermanno Zanghirella on 1 April 2010 (2 pages)
22 January 2010Appointment of Giuseppe Cocciolo as a director (3 pages)
22 January 2010Termination of appointment of Michele Artese as a director (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Termination of appointment of Michele Artese as a director (2 pages)
22 January 2010Appointment of Giuseppe Cocciolo as a director (3 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2009Director appointed michele artese (1 page)
3 June 2009Director appointed michele artese (1 page)
3 June 2009Registered office changed on 03/06/2009 from 63 winders road london SW11 3HD (1 page)
3 June 2009Registered office changed on 03/06/2009 from 63 winders road london SW11 3HD (1 page)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 January 2009Registered office changed on 28/01/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
31 May 2006Ad 11/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2006Ad 11/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 41 chalton street london NW1 1JD (1 page)
11 May 2006Registered office changed on 11/05/06 from: 41 chalton street london NW1 1JD (1 page)
24 April 2006Incorporation (17 pages)
24 April 2006Incorporation (17 pages)