Company NameJay Tv Limited
DirectorJoanna Louise Urwin
Company StatusActive
Company Number03368347
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Joanna Louise Urwin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleProducer
Country of ResidenceFrance
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWendy Burke
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 106 St Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DP
Secretary NameJoanna Louise Urwin
NationalityBritish
StatusResigned
Appointed04 May 1999(1 year, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 October 1999)
RoleProducer
Correspondence Address18 Blayney Row
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8QD
Secretary NameStuart Damom Pirrie
NationalityBritish
StatusResigned
Appointed28 October 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2001)
RoleAccountant
Correspondence Address9 Gifford Street
Middlesbrough
Cleveland
TS5 6BP
Secretary NameSarah Ann Tennant
NationalityBritish
StatusResigned
Appointed12 March 2001(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address1 Farndale Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HG
Secretary NameSusan North
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2013)
RoleOffice Manager
Correspondence Address10 Blayney Row
Newburn
Newcastle Upon Tyne
NE15 8QD

Contact

Websitejayvideo.com

Location

Registered AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

100 at £1Joanna Louise Urwin
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,172
Current Liabilities£11,729

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Filing History

11 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 May 2022 (2 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
2 May 2021Confirmation statement made on 2 May 2021 with updates (3 pages)
20 January 2021Micro company accounts made up to 31 May 2020 (2 pages)
10 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
(3 pages)
28 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Termination of appointment of Susan North as a secretary (1 page)
15 May 2013Termination of appointment of Susan North as a secretary (1 page)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 May 2010Director's details changed for Joanna Louise Urwin on 6 April 2010 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Joanna Louise Urwin on 6 April 2010 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Joanna Louise Urwin on 6 April 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (12 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (12 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 June 2007Return made up to 02/05/07; no change of members (6 pages)
11 June 2007Return made up to 02/05/07; no change of members (6 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 May 2006Return made up to 02/05/06; full list of members (6 pages)
15 May 2006Return made up to 02/05/06; full list of members (6 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 June 2005Return made up to 02/05/05; full list of members (6 pages)
20 June 2005Return made up to 02/05/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 May 2004Return made up to 02/05/04; full list of members (6 pages)
11 May 2004Return made up to 02/05/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 May 2003Return made up to 02/05/03; full list of members (6 pages)
10 May 2003Return made up to 02/05/03; full list of members (6 pages)
15 January 2003Registered office changed on 15/01/03 from: newcastle technopole kings manor newcastle upon tyne NE1 6PA (1 page)
15 January 2003Registered office changed on 15/01/03 from: newcastle technopole kings manor newcastle upon tyne NE1 6PA (1 page)
18 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 May 2001Return made up to 09/05/01; full list of members (6 pages)
14 May 2001Return made up to 09/05/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
6 June 2000Return made up to 09/05/00; full list of members (6 pages)
6 June 2000Return made up to 09/05/00; full list of members (6 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
22 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
18 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
9 June 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1997Incorporation (15 pages)
9 May 1997Incorporation (15 pages)