Company NameJ A Sales And Service Limited
DirectorsAdam Dye and James Dye
Company StatusActive
Company Number07900844
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Adam Dye
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressN Q House Leeming Bar Business Park
Leeming Bar
Northallerton
DL7 9EE
Director NameMr James Dye
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressN Q House Leeming Bar Business Park
Leeming Bar
Northallerton
DL7 9EE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressN Q House Leeming Bar Business Park
Leeming Bar
Northallerton
DL7 9EE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming

Shareholders

50 at £1Adam Stuart Dye
50.00%
Ordinary A
50 at £1James Andrew Dye
50.00%
Ordinary B

Financials

Year2014
Net Worth£392,714
Cash£89,095
Current Liabilities£615,813

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
14 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
15 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 June 2017Registered office address changed from Lencett House Boroughgate Otley LS21 1AG England to N Q House Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Lencett House Boroughgate Otley LS21 1AG England to N Q House Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE on 8 June 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 February 2017Registered office address changed from C/O C/O Business Focus & Systems Ltd 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to Lencett House Boroughgate Otley LS21 1AG on 6 February 2017 (1 page)
6 February 2017Registered office address changed from C/O C/O Business Focus & Systems Ltd 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to Lencett House Boroughgate Otley LS21 1AG on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
9 May 2013Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
9 May 2013Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 14 November 2012 (1 page)
7 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 100
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 100
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 100
(3 pages)
7 February 2012Appointment of Mr James Dye as a director (2 pages)
7 February 2012Appointment of Mr James Dye as a director (2 pages)
6 February 2012Appointment of Mr Adam Dye as a director (2 pages)
6 February 2012Appointment of Mr Adam Dye as a director (2 pages)
6 January 2012Incorporation (29 pages)
6 January 2012Incorporation (29 pages)
6 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
6 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)