JAYTAIL LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewCertificate of change of name

View Document

11/09/2511 September 2025 NewRegistered office address changed from Globe Point, Third Floor 1 Globe Road Leeds LS11 5FD England to C/O Fieldfisher Llp No 1 Spinningfields 1 Hardman Square Manchester M3 3EB on 2025-09-11

View Document

08/08/258 August 2025 NewSatisfaction of charge 059359230005 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 059359230004 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 059359230006 in full

View Document

20/05/2520 May 2025 Registration of charge 059359230006, created on 2025-05-14

View Document

13/03/2513 March 2025 Satisfaction of charge 059359230003 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 059359230002 in full

View Document

13/02/2513 February 2025 Certificate of re-registration from Public Limited Company to Private

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Re-registration from a public company to a private limited company

View Document

13/02/2513 February 2025 Re-registration of Memorandum and Articles

View Document

05/12/245 December 2024 Registered office address changed from Albert Works Sidney Street Sheffield S1 4RG England to Globe Point, Third Floor 1 Globe Road Leeds LS11 5FD on 2024-12-05

View Document

22/09/2422 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Appointment of Mr Henry Arthur John Turcan as a director on 2024-04-03

View Document

20/05/2420 May 2024 Appointment of Mr David Clive Beck as a director on 2024-04-03

View Document

13/05/2413 May 2024 Appointment of Mr Christopher Hughes as a director on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Andrew Robert Fryatt as a director on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Philip David Hanson as a director on 2024-03-04

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

18/10/2218 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059359230003

View Document

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MARK ROBERT CARRINGTON

View Document

19/03/1819 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1726 October 2017 CONSOLIDATION SUB-DIVISION 12/09/17

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 ADOPT ARTICLES 12/09/2017

View Document

20/09/1720 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/07/2017

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIDSON

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR PHILIP DAVID HANSON

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM PLAYERS HOUSE 300 ATTERCLIFFE COMMON SHEFFIELD S9 2AG

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 ADOPT ARTICLES 25/08/2016

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/152 October 2015 14/09/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUDDERY

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR ADRIAN LINGARD

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR ROBERT BERNARD SHAW

View Document

20/03/1520 March 2015 22/12/14 STATEMENT OF CAPITAL GBP 34138303.25

View Document

29/09/1429 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1429 September 2014 14/09/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR IAN GEORGE ROBINSON

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR MICHAEL SPROT

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059359230002

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/138 October 2013 14/09/13 NO MEMBER LIST

View Document

08/10/138 October 2013 SAIL ADDRESS CHANGED FROM: ARCLITE HOUSE CENTURY ROAD PEATMOOR SWINDON WILTSHIRE SN5 5YN

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 5TH FLOOR 101 FINSBURY PAVEMENT LONDON EC2A 1RS UNITED KINGDOM

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DAVIDSON / 31/05/2013

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED WEARE 2020 PLC CERTIFICATE ISSUED ON 19/04/13

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MR MICHAEL SPROT

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHARINE MCINTYRE

View Document

07/03/137 March 2013 SECRETARY APPOINTED MISS KATHARINE SARAH MCINTYRE

View Document

31/10/1231 October 2012 14/09/12 NO MEMBER LIST

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY KEITH SADLER

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 30-33 MINORIES TOWER HILL LONDON EC3N 1DD UNITED KINGDOM

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED KATE MCINTYRE

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY JENNER

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR CHARLES FRIEDRICH BUDDERY

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN BODDY

View Document

02/11/112 November 2011 14/09/11 BULK LIST

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED DIGITAL MARKETING GROUP PLC CERTIFICATE ISSUED ON 15/09/11

View Document

13/09/1113 September 2011 CHANGE OF NAME 05/09/2011

View Document

13/09/1113 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE ROBINSON / 12/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 12/01/2011

View Document

05/10/105 October 2010 14/09/10 BULK LIST

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 10/03/10 STATEMENT OF CAPITAL GBP 33929763

View Document

21/05/1021 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 33929763

View Document

04/03/104 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 33929763

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GRAHAM JENNER / 10/02/2010

View Document

03/02/103 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 33929763

View Document

18/01/1018 January 2010 07/01/10 STATEMENT OF CAPITAL GBP 33929763

View Document

11/01/1011 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 33929763

View Document

02/10/092 October 2009 NC INC ALREADY ADJUSTED 04/09/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/09/09; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0924 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 ARTICLES OF ASSOCIATION

View Document

22/09/0922 September 2009 APPRV ACCCNTS & REMUNERATION/ RE ELECTION OF DIRS-AUD/CAPITAL REORGANISATION 04/09/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM, COUCHING HOUSE, COUCHING STREET, WATLINGTON, OXFORDSHIRE, OX49 5PX

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY APPOINTED KEITH JOHN SADLER

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY GREGORY MINNS

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH GUEST

View Document

09/04/099 April 2009 SECRETARY APPOINTED GREGORY LESLIE JOHN MINNS

View Document

27/01/0927 January 2009 GBP NC 50049999/49924999 19/01/09

View Document

06/01/096 January 2009 GBP IC 33701760/33689260 09/12/08 GBP SR [email protected]=12500

View Document

06/01/096 January 2009 GBP IC 33814260/33701760 01/12/08 GBP SR [email protected]=112500

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR GARY STEVENS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/085 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/074 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 7 COWLEY STREET, LONDON, SW1P 3NB

View Document

12/02/0712 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 SHARES AGREEMENT OTC

View Document

13/12/0613 December 2006 SHARES AGREEMENT OTC

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 9 CHEAPSIDE, LONDON, EC2V 6AP

View Document

28/09/0628 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/0628 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 APPLICATION COMMENCE BUSINESS

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED SEASHELL II PLC CERTIFICATE ISSUED ON 22/09/06

View Document

22/09/0622 September 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/09/0614 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company