Jay Investments Limited LONDON


Founded in 1987, Jay Investments, classified under reg no. 02124626 is an active company. Currently registered at Foframe House NW4 2EF, London the company has been in the business for thirty seven years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/31. Since 1995/03/28 Jay Investments Limited is no longer carrying the name Dash Developments.

Currently there are 3 directors in the the firm, namely Irvine J., Philip J. and David J.. In addition one secretary - David J. - is with the company. As of 19 April 2024, there was 1 ex secretary - Irvine J.. There were no ex directors.

Jay Investments Limited Address / Contact

Office Address Foframe House
Office Address2 35-37 Brent Street
Town London
Post code NW4 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02124626
Date of Incorporation Tue, 21st Apr 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Irvine J.

Position: Director

Resigned:

Philip J.

Position: Director

Appointed: 22 March 1995

David J.

Position: Secretary

Appointed: 20 December 1993

David J.

Position: Director

Appointed: 26 November 1992

Irvine J.

Position: Secretary

Appointed: 26 November 1992

Resigned: 20 December 1993

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Philip J. This PSC and has 25-50% shares. Another entity in the PSC register is David J. This PSC owns 25-50% shares. Then there is Irvine J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Philip J.

Notified on 6 April 2016
Nature of control: 25-50% shares

David J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Irvine J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Dash Developments March 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth245 166606 633622 481      
Balance Sheet
Cash Bank On Hand  91 565183 744186 493425 671220 408222 577746 839
Current Assets323 480474 717475 263295 911294 449533 627378 593228 152863 706
Debtors246 571399 392383 696112 167107 956107 956158 1855 575116 867
Net Assets Liabilities  622 479750 5931 128 2981 306 2372 075 1872 260 5972 230 754
Other Debtors  285 322112 167107 956107 9565 5755 5752 825
Property Plant Equipment   807404    
Cash Bank In Hand76 90975 32591 567      
Tangible Fixed Assets4 400 0004 700 0004 700 000      
Reserves/Capital
Called Up Share Capital102102102      
Profit Loss Account Reserve97 597159 064174 912      
Shareholder Funds245 166606 633622 481      
Other
Accumulated Depreciation Impairment Property Plant Equipment   4038061 2101 2101 210 
Bank Borrowings Overdrafts  3 195 1763 022 7322 977 4253 164 4181 205 8561 146 9671 101 417
Corporation Tax Payable  29 56246 01443 74442 00940 02043 93641 084
Creditors  3 195 1763 022 7322 977 4253 164 4181 205 8561 146 9671 101 417
Disposals Investment Property Fair Value Model        3 000 000
Fixed Assets  4 700 0004 700 8074 900 4044 900 000   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      600 000 475 000
Increase From Depreciation Charge For Year Property Plant Equipment   403403404   
Investment Property  4 700 0004 700 0004 900 0004 900 0005 500 0005 500 0002 975 000
Investment Property Fair Value Model    4 900 0004 900 0005 500 0005 500 0002 975 000
Net Current Assets Liabilities-2 046 870-826 965-882 343-927 482-786 662-421 326-2 210 938-2 084 417455 440
Number Shares Issued Fully Paid   102102    
Other Creditors  1 218 5021 097 958957 946835 403543 371342 702288 700
Other Taxation Social Security Payable  30 62330 62330 62333 23530 26529 12524 809
Par Value Share 1111    
Property Plant Equipment Gross Cost   1 2101 2101 2101 2101 210 
Provisions For Liabilities Balance Sheet Subtotal    8 0198 0198 0198 01998 269
Total Additions Including From Business Combinations Property Plant Equipment   1 210     
Total Assets Less Current Liabilities2 353 1303 873 0343 817 6573 773 3254 113 7424 478 6743 289 0623 415 5833 430 440
Trade Creditors Trade Payables      9010 442240
Trade Debtors Trade Receivables  98 374   152 610 114 042
Creditors Due After One Year2 107 9643 266 4013 195 176      
Creditors Due Within One Year2 370 3501 301 6831 357 606      
Number Shares Allotted 102102      
Revaluation Reserve147 467447 467447 467      
Share Capital Allotted Called Up Paid102102102      

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 accounts record for the accounting period up to 2022/12/31
filed on: 4th, September 2023
Free Download (10 pages)

Company search

Advertisements