Background WavePink WaveYellow Wave

JAY HOTELS LIMITED (04174255)

JAY HOTELS LIMITED (04174255) is an active UK company. incorporated on 7 March 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JAY HOTELS LIMITED has been registered for 25 years.

Company Number
04174255
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
3rd Floor 95 Cromwell Road, London, SW7 4DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAY HOTELS LIMITED

JAY HOTELS LIMITED is an active company incorporated on 7 March 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JAY HOTELS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04174255

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SPEED 8691 LIMITED
From: 7 March 2001To: 5 June 2003
Contact
Address

3rd Floor 95 Cromwell Road London, SW7 4DL,

Previous Addresses

30-31 Cowcross Street London EC1M 6DQ England
From: 21 March 2017To: 14 May 2018
15 Appold Street London EC2A 2HB England
From: 22 June 2015To: 21 March 2017
One Fleet Place London EC4M 7WS
From: 25 September 2013To: 22 June 2015
179 Great Portland Street London W1W 5LS England
From: 8 July 2013To: 25 September 2013
179 Great Portland Street London W1W 5LS
From: 7 March 2001To: 8 July 2013
Timeline

22 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Feb 10
Director Joined
Sept 10
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Mar 13
Loan Cleared
Apr 14
Loan Secured
Apr 14
Director Left
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Auditors Resignation Company
24 August 2016
AUDAUD
Auditors Resignation Company
19 August 2016
AUDAUD
Change Account Reference Date Company Current Extended
21 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2015
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
28 November 2014
MR05Certification of Charge
Resolution
16 April 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Resolution
19 October 2011
RESOLUTIONSResolutions
Memorandum Articles
18 October 2011
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
12 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Miscellaneous
17 December 2010
MISCMISC
Auditors Resignation Company
24 November 2010
AUDAUD
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
363aAnnual Return
Legacy
6 March 2008
155(6)b155(6)b
Legacy
6 March 2008
155(6)b155(6)b
Legacy
6 March 2008
155(6)a155(6)a
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
26 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
225Change of Accounting Reference Date
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
88(2)R88(2)R
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
29 March 2001
287Change of Registered Office
Incorporation Company
7 March 2001
NEWINCIncorporation