Jay House Limited CALNE


Jay House started in year 1988 as Private Limited Company with registration number 02300371. The Jay House company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Calne at Lower Beversbrook Industrial Estate. Postal code: SN11 9PL.

The firm has 3 directors, namely Benjamin H., Jonathan H. and Janice H.. Of them, Janice H. has been with the company the longest, being appointed on 31 December 1991 and Benjamin H. and Jonathan H. have been with the company for the least time - from 12 September 2018. As of 26 May 2024, there was 1 ex director - John H.. There were no ex secretaries.

Jay House Limited Address / Contact

Office Address Lower Beversbrook Industrial Estate
Office Address2 Redman Road
Town Calne
Post code SN11 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02300371
Date of Incorporation Tue, 27th Sep 1988
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (219 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Janice H.

Position: Secretary

Resigned:

Benjamin H.

Position: Director

Appointed: 12 September 2018

Jonathan H.

Position: Director

Appointed: 12 September 2018

Janice H.

Position: Director

Appointed: 31 December 1991

John H.

Position: Director

Resigned: 05 June 2019

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats established, there is Jonathan H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Benjamin H. This PSC owns 25-50% shares. Moving on, there is Jonathan H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jonathan H.

Notified on 30 March 2023
Nature of control: 25-50% shares

Benjamin H.

Notified on 6 June 2019
Nature of control: 25-50% shares

Jonathan H.

Notified on 6 June 2019
Ceased on 30 March 2023
Nature of control: 25-50% shares

Janice H.

Notified on 19 July 2016
Ceased on 6 June 2019
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 20 December 2018
Ceased on 6 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312022-03-312023-03-31
Net Worth235 066264 780247 278238 802  
Balance Sheet
Cash Bank On Hand    390 02066 915
Debtors263 078318 527266 710 365 371342 047
Net Assets Liabilities    528 439511 094
Other Debtors    70 64198 527
Property Plant Equipment    74 688669 376
Total Inventories    363 805375 000
Cash Bank In Hand 25 83728 707   
Current Assets465 231531 517463 954606 675  
Net Assets Liabilities Including Pension Asset Liability235 066264 780247 278238 802  
Stocks Inventory202 153187 153168 537   
Tangible Fixed Assets33 35228 34624 330   
Reserves/Capital
Called Up Share Capital222   
Profit Loss Account Reserve235 064264 778247 276   
Shareholder Funds235 066264 780247 278238 802  
Other
Accumulated Depreciation Impairment Property Plant Equipment    94 12188 491
Average Number Employees During Period    1413
Bank Borrowings Overdrafts    41 667378 489
Cash On Hand    390 02066 915
Corporation Tax Payable    23 601 
Creditors    50 503400 156
Depreciation Rate Used For Property Plant Equipment     15
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -16 071
Disposals Property Plant Equipment     -19 338
Increase From Depreciation Charge For Year Property Plant Equipment     10 441
Other Creditors    8 83676 800
Other Provisions Balance Sheet Subtotal    11 77443 883
Other Taxation Payable    25 92928 735
Property Plant Equipment Gross Cost    168 809757 867
Total Additions Including From Business Combinations Property Plant Equipment     608 396
Trade Creditors Trade Payables    527 305349 772
Trade Debtors Trade Receivables    294 730243 520
Useful Life Property Plant Equipment Years     10
Creditors Due Within One Year263 517295 083241 006390 029  
Fixed Assets33 35228 34624 33022 156  
Net Current Assets Liabilities201 714236 434222 948216 646  
Number Shares Allotted 22   
Par Value Share 11   
Share Capital Allotted Called Up Paid222   
Tangible Fixed Assets Additions  276   
Tangible Fixed Assets Cost Or Valuation75 07175 07175 347   
Tangible Fixed Assets Depreciation41 71946 72551 017   
Tangible Fixed Assets Depreciation Charged In Period 5 0064 292   
Total Assets Less Current Liabilities235 066264 780247 278238 802  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, October 2023
Free Download (9 pages)

Company search