Company NameJaytom Limited
Company StatusDissolved
Company Number08457080
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusClosed
Appointed12 January 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 03 August 2021)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Mark Farren
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Portland Road
Edgbaston
Birmingham
B16 9HN
Director NameMrs Sharon Ann Farren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Portland Road
Edgbaston
Birmingham
B16 9HN
Director NameMr Nathan Lucas Walton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millenium Gate Westmere Drive
Crewe
CW1 6AY
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMengham Secretarial Agencies Limited (Corporation)
StatusResigned
Appointed22 March 2013(same day as company formation)
Correspondence AddressThe Old Surgery 19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mark Farren
50.00%
Ordinary
100 at £1Sharon Farren
50.00%
Ordinary

Financials

Year2014
Net Worth-£377,130
Cash£7,412
Current Liabilities£40,642

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

25 April 2017Delivered on: 10 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
19 September 2013Delivered on: 21 September 2013
Persons entitled: Adam Ricci Marsh

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
23 January 2018Satisfaction of charge 084570800002 in full (1 page)
22 January 2018Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page)
22 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 January 2018Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages)
22 January 2018Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages)
29 December 2017Accounts for a small company made up to 30 September 2017 (7 pages)
25 October 2017Statement of capital on 25 October 2017
  • GBP 1
(5 pages)
25 October 2017Statement by Directors (1 page)
25 October 2017Statement of capital on 25 October 2017
  • GBP 1
(5 pages)
25 October 2017Solvency Statement dated 28/09/17 (1 page)
25 October 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 28/09/2017
(2 pages)
25 October 2017Solvency Statement dated 28/09/17 (1 page)
25 October 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 28/09/2017
(2 pages)
25 October 2017Statement by Directors (1 page)
7 June 2017Termination of appointment of Nathan Lucas Walton as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Nathan Lucas Walton as a director on 7 June 2017 (1 page)
17 May 2017Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages)
17 May 2017Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages)
10 May 2017Registration of charge 084570800002, created on 25 April 2017 (34 pages)
10 May 2017Registration of charge 084570800002, created on 25 April 2017 (34 pages)
29 March 2017Satisfaction of charge 084570800001 in full (1 page)
29 March 2017Satisfaction of charge 084570800001 in full (1 page)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
7 March 2017Termination of appointment of Mark Farren as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Mark Farren as a director on 6 March 2017 (1 page)
7 March 2017Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 7 March 2017 (1 page)
7 March 2017Appointment of Mr Nathan Lucas Walton as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Sharon Ann Farren as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr David Alexander Lewis Clapp as a director on 6 March 2017 (2 pages)
7 March 2017Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Sharon Ann Farren as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Nathan Lucas Walton as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr Alastair James Christopherson as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr David Alexander Lewis Clapp as a director on 6 March 2017 (2 pages)
7 March 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
7 March 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
7 March 2017Appointment of Mr Alastair James Christopherson as a director on 6 March 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 November 2016Director's details changed for Mrs Sharon Ann Farren on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Mark Farren on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Mark Farren on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mrs Sharon Ann Farren on 8 November 2016 (2 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(4 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 March 2015Register inspection address has been changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT England to 13 Portland Road Edgbaston Birmingham B16 9HN (1 page)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(4 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(4 pages)
27 March 2015Register inspection address has been changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT England to 13 Portland Road Edgbaston Birmingham B16 9HN (1 page)
22 April 2014Register inspection address has been changed (1 page)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(4 pages)
22 April 2014Register inspection address has been changed (1 page)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(4 pages)
17 April 2014Director's details changed for Mr Mark Farren on 22 March 2014 (2 pages)
17 April 2014Director's details changed for Mr Mark Farren on 22 March 2014 (2 pages)
17 April 2014Director's details changed for Mrs Sharon Ann Farren on 22 March 2014 (2 pages)
17 April 2014Director's details changed for Mrs Sharon Ann Farren on 22 March 2014 (2 pages)
26 March 2014Termination of appointment of Mengham Secretarial Agencies Limited as a secretary (1 page)
26 March 2014Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 26 March 2014 (1 page)
26 March 2014Termination of appointment of Mengham Secretarial Agencies Limited as a secretary (1 page)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 September 2013Registration of charge 084570800001 (19 pages)
21 September 2013Registration of charge 084570800001 (19 pages)
7 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 200
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 200
(4 pages)
5 June 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
5 June 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
22 March 2013Incorporation (55 pages)
22 March 2013Incorporation (55 pages)