Company NameJay Retail Ltd
DirectorKailasapillai Sivathasan
Company StatusActive
Company Number07993875
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Kailasapillai Sivathasan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address146 Howard Road
Upminster
RM14 2UU
Director NameKalanithy Sivathasan
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySrilankan
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address142 Howard Road
Upminster
Essex
RM14 2UU

Location

Registered Address146 Howard Road
Upminster
RM14 2UU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Kailasapillai Sivathasan
100.00%
Ordinary

Financials

Year2014
Net Worth£39,644
Cash£34,826
Current Liabilities£55,696

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

30 May 2018Delivered on: 15 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H 182 eynsham drive abbeywood.
Outstanding
15 July 2016Delivered on: 2 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor shop 17-19 goresbrook road dagenham essex.
Outstanding
4 May 2016Delivered on: 5 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (3 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
7 February 2019Amended total exemption full accounts made up to 31 March 2017 (2 pages)
4 February 2019Total exemption full accounts made up to 31 March 2018 (3 pages)
16 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
15 June 2018Registration of charge 079938750003, created on 30 May 2018 (9 pages)
13 April 2018Registered office address changed from 146 Howard Road Upminster Essex RM14 2UU England to 28 Station Road Upminster RM14 2UB on 13 April 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
26 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
26 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
2 August 2016Registration of charge 079938750002, created on 15 July 2016 (9 pages)
2 August 2016Registration of charge 079938750002, created on 15 July 2016 (9 pages)
8 July 2016Registered office address changed from 142 Howard Road Upminster Essex RM14 2UU to 146 Howard Road Upminster Essex RM14 2UU on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 142 Howard Road Upminster Essex RM14 2UU to 146 Howard Road Upminster Essex RM14 2UU on 8 July 2016 (1 page)
5 May 2016Registration of charge 079938750001, created on 4 May 2016 (8 pages)
5 May 2016Registration of charge 079938750001, created on 4 May 2016 (8 pages)
27 January 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
4 November 2014Termination of appointment of Kalanithy Sivathasan as a director on 16 March 2012 (1 page)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Termination of appointment of Kalanithy Sivathasan as a director on 16 March 2012 (1 page)
4 November 2014Termination of appointment of Kalanithy Sivathasan as a director on 16 March 2012 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Termination of appointment of Kalanithy Sivathasan as a director on 16 March 2012 (1 page)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
27 September 2014Director's details changed for Kailasapillai Sivathasan on 27 September 2014 (2 pages)
27 September 2014Director's details changed for Kalanithy Sivathasan on 27 September 2014 (2 pages)
27 September 2014Registered office address changed from 40 Trent Avenue Upminster Essex RM14 1QZ to 142 Howard Road Upminster Essex RM14 2UU on 27 September 2014 (1 page)
27 September 2014Director's details changed for Kailasapillai Sivathasan on 27 September 2014 (2 pages)
27 September 2014Registered office address changed from 40 Trent Avenue Upminster Essex RM14 1QZ to 142 Howard Road Upminster Essex RM14 2UU on 27 September 2014 (1 page)
27 September 2014Director's details changed for Kalanithy Sivathasan on 27 September 2014 (2 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2012Registered office address changed from 28 Station Road Upminster RM14 2UB England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 28 Station Road Upminster RM14 2UB England on 10 May 2012 (1 page)
16 March 2012Incorporation (37 pages)
16 March 2012Incorporation (37 pages)