Jay Hotels Limited LONDON


Founded in 2001, Jay Hotels, classified under reg no. 04174255 is an active company. Currently registered at 3rd Floor SW7 4DL, London the company has been in the business for twenty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2003-06-05 Jay Hotels Limited is no longer carrying the name Speed 8691.

The company has 2 directors, namely Scott H., Hetal T.. Of them, Scott H., Hetal T. have been with the company the longest, being appointed on 26 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jay Hotels Limited Address / Contact

Office Address 3rd Floor
Office Address2 95 Cromwell Road
Town London
Post code SW7 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04174255
Date of Incorporation Wed, 7th Mar 2001
Industry Dormant Company
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Scott H.

Position: Director

Appointed: 26 September 2023

Hetal T.

Position: Director

Appointed: 26 September 2023

Gustaaf B.

Position: Director

Appointed: 04 June 2017

Resigned: 26 September 2023

Wfw Legal Services Limited

Position: Corporate Secretary

Appointed: 17 June 2015

Resigned: 23 January 2017

Michael B.

Position: Director

Appointed: 08 May 2012

Resigned: 04 January 2013

Paul R.

Position: Director

Appointed: 20 February 2012

Resigned: 04 June 2017

Jagtar S.

Position: Director

Appointed: 31 January 2012

Resigned: 08 May 2012

Gary D.

Position: Director

Appointed: 16 January 2012

Resigned: 17 June 2015

Colin E.

Position: Director

Appointed: 12 July 2010

Resigned: 01 December 2011

Robert C.

Position: Director

Appointed: 15 December 2008

Resigned: 31 October 2011

Andrew B.

Position: Director

Appointed: 30 April 2007

Resigned: 12 January 2010

Gail R.

Position: Director

Appointed: 30 April 2007

Resigned: 09 July 2012

Paul N.

Position: Director

Appointed: 30 April 2007

Resigned: 11 April 2008

Gail R.

Position: Secretary

Appointed: 30 April 2007

Resigned: 09 July 2012

Jacqueline G.

Position: Director

Appointed: 20 March 2001

Resigned: 30 April 2007

Gerald G.

Position: Director

Appointed: 20 March 2001

Resigned: 30 April 2007

Gerald G.

Position: Secretary

Appointed: 20 March 2001

Resigned: 30 April 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2001

Resigned: 20 March 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 March 2001

Resigned: 20 March 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Hotel Du Vin Limited from London, England. The abovementioned PSC is categorised as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hotel Du Vin Limited

3rd Floor 95 Cromwell Road, London, SW7 4DL, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered United Kingdom Companies House
Registration number 03193780
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Speed 8691 June 5, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 17th, June 2023
Free Download (4 pages)

Company search

Advertisements