Background WavePink WaveYellow Wave

JAY BY JAY SOFTWARE LIMITED (02559956)

JAY BY JAY SOFTWARE LIMITED (02559956) is an active UK company. incorporated on 19 November 1990. with registered office in Brampton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. JAY BY JAY SOFTWARE LIMITED has been registered for 35 years. Current directors include BROWN, Christopher David Jonathan, BROWN, Janice Susan Mary, BROWN, Jonathan Charles.

Company Number
02559956
Status
active
Type
ltd
Incorporated
19 November 1990
Age
35 years
Address
Wyeknot Farm, Brampton, CA8 1QZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Christopher David Jonathan, BROWN, Janice Susan Mary, BROWN, Jonathan Charles
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAY BY JAY SOFTWARE LIMITED

JAY BY JAY SOFTWARE LIMITED is an active company incorporated on 19 November 1990 with the registered office located in Brampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. JAY BY JAY SOFTWARE LIMITED was registered 35 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 35 years ago

Company No

02559956

LTD Company

Age

35 Years

Incorporated 19 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

VISIONLEAGUE LIMITED
From: 19 November 1990To: 1 February 1991
Contact
Address

Wyeknot Farm Wyeknot Farm Brampton, CA8 1QZ,

Previous Addresses

14 Elm Garth Wetheral Carlisle Cumbria CA4 8LB
From: 19 November 1990To: 8 February 2018
Timeline

3 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Funding Round
Jul 15
Director Joined
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Janice Susan Mary

Active
Wyeknot Farm, BramptonCA8 1QZ
Secretary
Appointed N/A

BROWN, Christopher David Jonathan

Active
Wyeknot Farm, BramptonCA8 1QZ
Born April 1997
Director
Appointed 17 Nov 2025

BROWN, Janice Susan Mary

Active
Wyeknot Farm, BramptonCA8 1QZ
Born October 1965
Director
Appointed N/A

BROWN, Jonathan Charles

Active
Wyeknot Farm, BramptonCA8 1QZ
Born July 1966
Director
Appointed N/A

PARSONS, Iain Arthur

Resigned
The Old Reading Cottage, CarlisleCA4 0DG
Born February 1975
Director
Appointed 01 Dec 2003
Resigned 16 Jun 2006

Persons with significant control

2

Mr Jonathan Charles Brown

Active
Wyeknot Farm, BramptonCA8 1QZ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Janice Susan Mary Brown

Active
Wyeknot Farm, BramptonCA8 1QZ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Memorandum Articles
9 July 2015
MAMA
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Resolution
9 July 2015
RESOLUTIONSResolutions
Resolution
9 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
31 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
31 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Legacy
15 February 1991
224224
Memorandum Articles
12 February 1991
MEM/ARTSMEM/ARTS
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Certificate Change Of Name Company
31 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1991
287Change of Registered Office
Resolution
30 January 1991
RESOLUTIONSResolutions
Resolution
30 January 1991
RESOLUTIONSResolutions
Resolution
14 January 1991
RESOLUTIONSResolutions
Incorporation Company
19 November 1990
NEWINCIncorporation