Company NameJay Kay Services Limited
DirectorsAndrea Tracey Kjaedegaard and Jesper Kjaedegaard
Company StatusActive
Company Number06642561
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Andrea Tracey Kjaedegaard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleFitness Instructor
Country of ResidenceUnited Arab Emirates
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Jesper Kjaedegaard
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jesper Kjaedegaard
100.00%
Ordinary

Financials

Year2014
Net Worth£177,054
Cash£55,066

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

12 November 2020Accounts for a dormant company made up to 31 July 2020 (4 pages)
13 July 2020Confirmation statement made on 9 July 2020 with updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page)
18 May 2018Registered office address changed from The Old Station Moor Lane Staines upon Thames Middlesex TW18 4BB England to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
24 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
28 September 2017Registered office address changed from 10 Carlisle Court Blagrove Road Teddington TW11 0EE to The Old Station Moor Lane Staines upon Thames Middlesex TW18 4BB on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 10 Carlisle Court Blagrove Road Teddington TW11 0EE to The Old Station Moor Lane Staines upon Thames Middlesex TW18 4BB on 28 September 2017 (1 page)
21 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Director's details changed for Ms Andrea Tracey Kjaedegaard on 1 August 2012 (2 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Director's details changed for Mr Jesper Kjaedegaard on 1 August 2012 (2 pages)
31 July 2013Director's details changed for Mr Jesper Kjaedegaard on 1 August 2012 (2 pages)
31 July 2013Director's details changed for Ms Andrea Tracey Kjaedegaard on 1 August 2012 (2 pages)
31 July 2013Director's details changed for Ms Andrea Tracey Kjaedegaard on 1 August 2012 (2 pages)
31 July 2013Director's details changed for Mr Jesper Kjaedegaard on 1 August 2012 (2 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 September 2012Registered office address changed from 37 New Road Esher Surrey KT10 9NU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 37 New Road Esher Surrey KT10 9NU on 18 September 2012 (1 page)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Andrea Tracey Kjaedegaard on 9 July 2010 (2 pages)
24 August 2010Director's details changed for Andrea Tracey Kjaedegaard on 9 July 2010 (2 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Andrea Tracey Kjaedegaard on 9 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 September 2009Return made up to 09/07/09; full list of members (3 pages)
14 September 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2008Incorporation (23 pages)
9 July 2008Incorporation (23 pages)