Company NameJAYS Production Machine Services Limited
DirectorsGloria Longstaff and John Longstaff
Company StatusLiquidation
Company Number00981149
CategoryPrivate Limited Company
Incorporation Date3 June 1970(53 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Gloria Longstaff
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Accountants And Business Advisors Gosforth Par
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameMr John Longstaff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Accountants And Business Advisors Gosforth Par
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Secretary NameMrs Gloria Longstaff
NationalityBritish
StatusCurrent
Appointed15 August 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRmt Accountants And Business Advisors Gosforth Par
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG

Contact

Telephone0191 2811020
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt Accountants And Business Advisors
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

45 at £1John Longstaff
56.25%
Ordinary
35 at £1Gloria Longstaff
43.75%
Ordinary

Financials

Year2014
Net Worth£20,451
Cash£9,650
Current Liabilities£212,113

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Filing History

2 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Director's details changed for Mrs Gloria Longstaff on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr John Longstaff on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr John Longstaff on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mrs Gloria Longstaff on 31 October 2016 (2 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Director's details changed for Mrs Gloria Longstaff on 1 March 2015 (2 pages)
17 August 2015Director's details changed for Mr John Longstaff on 1 March 2015 (2 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 80
(4 pages)
17 August 2015Secretary's details changed for Mrs Gloria Longstaff on 1 March 2015 (1 page)
17 August 2015Secretary's details changed for Mrs Gloria Longstaff on 1 March 2015 (1 page)
17 August 2015Director's details changed for Mr John Longstaff on 1 March 2015 (2 pages)
17 August 2015Director's details changed for Mrs Gloria Longstaff on 1 March 2015 (2 pages)
17 August 2015Director's details changed for Mrs Gloria Longstaff on 1 March 2015 (2 pages)
17 August 2015Director's details changed for Mr John Longstaff on 1 March 2015 (2 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 80
(4 pages)
17 August 2015Secretary's details changed for Mrs Gloria Longstaff on 1 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 80
(5 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 80
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 80
(5 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 80
(5 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mrs Gloria Longstaff on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Gloria Longstaff on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Mr John Longstaff on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Mr John Longstaff on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 September 2008Return made up to 15/08/08; full list of members (4 pages)
23 September 2008Return made up to 15/08/08; full list of members (4 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 August 2006Return made up to 15/08/06; full list of members (3 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 15/08/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
27 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 15/08/05; full list of members (3 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 15/08/05; full list of members (3 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 September 2004Return made up to 15/08/04; full list of members (7 pages)
20 September 2004Return made up to 15/08/04; full list of members (7 pages)
13 February 2004Registered office changed on 13/02/04 from: c/o hendersons 2 telford court morpeth northumberland NE61 2DB (1 page)
13 February 2004Registered office changed on 13/02/04 from: c/o hendersons 2 telford court morpeth northumberland NE61 2DB (1 page)
3 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 September 2003Return made up to 15/08/03; full list of members (7 pages)
1 September 2003Return made up to 15/08/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 August 2002Return made up to 15/08/02; full list of members (7 pages)
12 August 2002Return made up to 15/08/02; full list of members (7 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 August 2001Return made up to 15/08/01; full list of members (6 pages)
28 August 2001Return made up to 15/08/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 August 2000Return made up to 15/08/00; full list of members (6 pages)
18 August 2000Return made up to 15/08/00; full list of members (6 pages)
9 September 1999Return made up to 15/08/99; full list of members (6 pages)
9 September 1999Return made up to 15/08/99; full list of members (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
25 November 1998Full accounts made up to 31 March 1998 (13 pages)
25 November 1998Full accounts made up to 31 March 1998 (13 pages)
14 October 1998Return made up to 15/08/98; full list of members (6 pages)
14 October 1998Return made up to 15/08/98; full list of members (6 pages)
8 October 1997Full accounts made up to 31 March 1997 (14 pages)
8 October 1997Full accounts made up to 31 March 1997 (14 pages)
29 August 1997Return made up to 15/08/97; full list of members (6 pages)
29 August 1997Return made up to 15/08/97; full list of members (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (13 pages)
7 October 1996Full accounts made up to 31 March 1996 (13 pages)
3 October 1996Registered office changed on 03/10/96 from: c/o bdo binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
3 October 1996Return made up to 15/08/96; full list of members (5 pages)
3 October 1996Registered office changed on 03/10/96 from: c/o bdo binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
3 October 1996Return made up to 15/08/96; full list of members (5 pages)
3 October 1996Form 391 (1 page)
3 October 1996Form 391 (1 page)
26 January 1996Full accounts made up to 31 March 1995 (16 pages)
26 January 1996Full accounts made up to 31 March 1995 (16 pages)
17 August 1995Return made up to 15/08/95; full list of members (6 pages)
17 August 1995Return made up to 15/08/95; full list of members (6 pages)
9 November 1976Dir / sec appoint / resign (3 pages)
9 November 1976Dir / sec appoint / resign (3 pages)
3 June 1970Incorporation (13 pages)
3 June 1970Incorporation (13 pages)