Background WavePink WaveYellow Wave

THE JAY GEE TRADING LIMITED (04042020)

THE JAY GEE TRADING LIMITED (04042020) is an active UK company. incorporated on 27 July 2000. with registered office in Brigg. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE JAY GEE TRADING LIMITED has been registered for 25 years. Current directors include CAWSEY, Ian Arthur, MOULDING, Neil.

Company Number
04042020
Status
active
Type
ltd
Incorporated
27 July 2000
Age
25 years
Address
Jerry Green Dog Rescue, Brigg, DN20 0BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAWSEY, Ian Arthur, MOULDING, Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JAY GEE TRADING LIMITED

THE JAY GEE TRADING LIMITED is an active company incorporated on 27 July 2000 with the registered office located in Brigg. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE JAY GEE TRADING LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04042020

LTD Company

Age

25 Years

Incorporated 27 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Jerry Green Dog Rescue Broughton Brigg, DN20 0BJ,

Previous Addresses

Jerry Green Dog Rescue , Broughton Brigg North Lincolnshire DN20 0BJ
From: 19 August 2015To: 19 August 2015
Jay Gee Sanctuary for Dogs Wressle Brigg North Lincolnshire DN20 0BJ
From: 27 July 2000To: 19 August 2015
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jul 10
Director Left
May 14
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CAWSEY, Ian Arthur

Active
Park Street, ScunthorpeDN15 9UA
Born April 1960
Director
Appointed 24 Apr 2015

MOULDING, Neil

Active
Broughton, BriggDN20 0BJ
Born August 1970
Director
Appointed 12 Dec 2025

HEALY, Alan Timothy

Resigned
46 Glanford Road, BriggDN20 8DJ
Secretary
Appointed 18 Mar 2005
Resigned 01 Jul 2010

MASON, Richard John Seton

Resigned
Bigby Street, BriggDN20 8EP
Secretary
Appointed 01 Jul 2010
Resigned 02 May 2014

PAYNE, Timothy William

Resigned
39 Fairfax Close, WinchesterSO22 4LP
Secretary
Appointed 27 Jul 2000
Resigned 31 Dec 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Jul 2000
Resigned 27 Jul 2000

DE ROME, Erica Mary

Resigned
7 Seafield Road, Barton On SeaBH25 7JR
Born December 1922
Director
Appointed 27 Jul 2000
Resigned 23 Oct 2000

DORNOM, Peggy Maureen

Resigned
Fairhaven Little Lane, BriggDN20 8RW
Born April 1923
Director
Appointed 27 Jul 2000
Resigned 08 Jan 2015

GREEN, Margaret Ellen

Resigned
Broadmead, WarehamBH20 5NG
Born May 1915
Director
Appointed 27 Jul 2000
Resigned 18 May 2007

HARDING, Denis Albert George

Resigned
Athene, WimborneBH21 2RE
Born May 1924
Director
Appointed 27 Jul 2000
Resigned 27 Dec 2006

HEALY, Alan Timothy

Resigned
46 Glanford Road, BriggDN20 8DJ
Born July 1946
Director
Appointed 15 Nov 2000
Resigned 01 Jul 2010

HOUSE, Terence Stuart

Resigned
3 The Courtyard, WimborneBH21 7DH
Born February 1934
Director
Appointed 27 Jul 2000
Resigned 21 Jul 2005

MASON, Richard John Seton

Resigned
Wrawby Road, BriggDN20 8DL
Born May 1969
Director
Appointed 25 Jun 2009
Resigned 02 May 2014

PAYNE, Timothy William

Resigned
39 Fairfax Close, WinchesterSO22 4LP
Born July 1949
Director
Appointed 27 Jul 2000
Resigned 31 Dec 2004

ROBINSON, Andrew Paul

Resigned
Broughton, BriggDN20 0BJ
Born November 1964
Director
Appointed 24 Apr 2015
Resigned 11 Dec 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Jul 2000
Resigned 27 Jul 2000

Persons with significant control

1

Broughton, BriggDN20 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
353353
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
287Change of Registered Office
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Incorporation Company
27 July 2000
NEWINCIncorporation