Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAYESS ASSETS LIMITED
Company Information for

JAYESS ASSETS LIMITED

4 GRAINGER CLOSE, BASINGSTOKE, RG22 4DY,
Company Registration Number
05165286
Private Limited Company
Active

Company Overview

About Jayess Assets Ltd
JAYESS ASSETS LIMITED was founded on 2004-06-29 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Jayess Assets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JAYESS ASSETS LIMITED
 
Legal Registered Office
4 GRAINGER CLOSE
BASINGSTOKE
RG22 4DY
Other companies in SA62
 
Filing Information
Company Number 05165286
Company ID Number 05165286
Date formed 2004-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB849450693  
Last Datalog update: 2024-01-08 09:39:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAYESS ASSETS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER CHRISTOPHER WILLIAM MURRAY
Director 2013-06-05
JOHN STUART MURRAY
Director 2004-06-29
JOSEPHINE HELEN MURRAY
Director 2014-12-01
PAULINE ELIZABETH MURRAY
Director 2013-06-12
WILLIAM JOHN HOWARD MURRAY
Director 2004-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ELIZABETH MURRAY
Company Secretary 2013-06-24 2016-07-07
ALEXANDER CHRISTOPHER WILLIAM MURRAY
Company Secretary 2013-06-05 2013-06-24
PAULINE ELIZABETH MURRAY
Company Secretary 2004-06-29 2013-06-05
PAULINE ELIZABETH MURRAY
Director 2004-06-29 2013-06-05
ADAM CROSBY STUART MURRAY
Director 2004-06-29 2010-03-21
ANDREW JOHN MURRAY
Director 2004-06-29 2009-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN HOWARD MURRAY PARAGRAPH PUBLISHING LIMITED Director 2018-01-09 CURRENT 2004-11-22 Active
WILLIAM JOHN HOWARD MURRAY SOSANDAR PLC Director 2017-11-02 CURRENT 2005-03-02 Active
WILLIAM JOHN HOWARD MURRAY GLENCULLEN LIMITED Director 2014-11-25 CURRENT 2001-03-05 Active
WILLIAM JOHN HOWARD MURRAY BILTONETON LIMITED Director 2014-11-25 CURRENT 2005-09-26 Active
WILLIAM JOHN HOWARD MURRAY MATRIX PROPERTY INVESTMENT LIMITED Director 2014-11-25 CURRENT 2001-05-04 Active
WILLIAM JOHN HOWARD MURRAY MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED Director 2014-11-25 CURRENT 2002-02-13 Active
WILLIAM JOHN HOWARD MURRAY HMG INVESTMENTS LIMITED Director 2014-11-25 CURRENT 1948-11-02 Active
WILLIAM JOHN HOWARD MURRAY HMG MANAGEMENT LIMITED Director 2014-11-25 CURRENT 1964-02-05 Active
WILLIAM JOHN HOWARD MURRAY HMG FLINTSHIRE RETAIL PARK LIMITED Director 2014-11-25 CURRENT 2001-07-09 Active
WILLIAM JOHN HOWARD MURRAY HMG PRESTWICH LIMITED Director 2014-11-25 CURRENT 2006-06-15 Active
WILLIAM JOHN HOWARD MURRAY HMG ABER ROAD LIMITED Director 2014-11-25 CURRENT 2007-08-15 Active
WILLIAM JOHN HOWARD MURRAY HMG (KING STREET) LIMITED Director 2014-11-25 CURRENT 2008-03-26 Active
WILLIAM JOHN HOWARD MURRAY HMG TRADING LIMITED Director 2014-11-25 CURRENT 2008-03-26 Active
WILLIAM JOHN HOWARD MURRAY JONESTON LIMITED Director 2014-11-25 CURRENT 1988-12-20 Active
WILLIAM JOHN HOWARD MURRAY PRIORSPUR LIMITED Director 2014-11-25 CURRENT 1981-05-19 Active
WILLIAM JOHN HOWARD MURRAY HMG DEVELOPMENTS LIMITED Director 2014-11-25 CURRENT 1930-07-29 Active
WILLIAM JOHN HOWARD MURRAY HMG PROPERTIES LIMITED Director 2014-11-25 CURRENT 1878-05-11 Active
WILLIAM JOHN HOWARD MURRAY 10ACT LTD Director 2013-01-01 CURRENT 2005-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31Unaudited abridged accounts made up to 2023-03-31
2023-08-13CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM C/O W J H Murray "Cilcain" Mathry Haverfordwest Dyfed SA62 5HA
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM C/O W J H Murray "Cilcain" Mathry Haverfordwest Dyfed SA62 5HA
2023-03-09APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HOWARD MURRAY
2022-07-22PSC08Notification of a person with significant control statement
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-07-18PSC07CESSATION OF JOHN STUART MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051652860005
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051652860004
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART MURRAY
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051652860004
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051652860003
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051652860002
2016-07-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 5760
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-07TM02Termination of appointment of Pauline Elizabeth Murray on 2016-07-07
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 5760
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MISS JOSEPHINE HELEN MURRAY
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 5760
2014-07-07AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MURRAY / 02/07/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HOWARD MURRAY / 01/01/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH MURRAY / 02/07/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER WILLIAM MURRAY / 01/01/2014
2014-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE ELIZABETH MURRAY on 2014-04-01
2013-08-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0129/06/13 ANNUAL RETURN FULL LIST
2013-06-25AP03Appointment of Mrs Pauline Elizabeth Murray as company secretary
2013-06-25TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER MURRAY
2013-06-12AP01DIRECTOR APPOINTED MRS PAULINE ELIZABETH MURRAY
2013-06-05AP03SECRETARY APPOINTED MR ALEXANDER CHRISTOPHER WILLIAM MURRAY
2013-06-05AP01DIRECTOR APPOINTED MR ALEXANDER CHRISTOPHER WILLIAM MURRAY
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM PLAS PENMON MARINE DRIVE LLANDUDNO GWYNEDD LL30 2QZ
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MURRAY
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MURRAY
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-10AR0129/06/12 FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HOWARD MURRAY / 28/06/2012
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-30AR0129/06/11 FULL LIST
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-02AR0129/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH MURRAY / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MURRAY / 29/06/2010
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MURRAY
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM MURRAY / 29/06/2009
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MURRAY
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-27225PREVSHO FROM 28/12/2008 TO 31/03/2008
2008-11-27AA28/12/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-03AA28/12/06 TOTAL EXEMPTION SMALL
2007-07-05363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-07-12363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-07-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/05
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/05
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-08-03SASHARES AGREEMENT OTC
2005-08-0388(2)RAD 28/01/05--------- £ SI 5759@1=5759 £ IC 1/5760
2005-05-03225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 28/12/05
2004-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to JAYESS ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAYESS ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2005-11-04 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAYESS ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of JAYESS ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYESS ASSETS LIMITED
Trademarks
We have not found any records of JAYESS ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYESS ASSETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as JAYESS ASSETS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JAYESS ASSETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAYESS ASSETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAYESS ASSETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.