Background WavePink WaveYellow Wave

JAYRAY VEHICLE SOLUTIONS LIMITED (04419340)

JAYRAY VEHICLE SOLUTIONS LIMITED (04419340) is an active UK company. incorporated on 17 April 2002. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. JAYRAY VEHICLE SOLUTIONS LIMITED has been registered for 23 years. Current directors include PRIEST, Jayne Michelle, PRIEST, Nigel Stuart, PRIEST, Samuel James.

Company Number
04419340
Status
active
Type
ltd
Incorporated
17 April 2002
Age
23 years
Address
Riverside Business Park, Huddersfield, HD8 9HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
PRIEST, Jayne Michelle, PRIEST, Nigel Stuart, PRIEST, Samuel James
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYRAY VEHICLE SOLUTIONS LIMITED

JAYRAY VEHICLE SOLUTIONS LIMITED is an active company incorporated on 17 April 2002 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. JAYRAY VEHICLE SOLUTIONS LIMITED was registered 23 years ago.(SIC: 45200)

Status

active

Active since 23 years ago

Company No

04419340

LTD Company

Age

23 Years

Incorporated 17 April 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Riverside Business Park Wakefield Road Scissett Huddersfield, HD8 9HR,

Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PRIEST, Jayne Michelle

Active
Riverside Business Park, HuddersfieldHD8 9HR
Secretary
Appointed 21 May 2014

PRIEST, Jayne Michelle

Active
Riverside Business Park, HuddersfieldHD8 9HR
Born May 1971
Director
Appointed 21 May 2014

PRIEST, Nigel Stuart

Active
The Laithe, BarnsleyS75 4AJ
Born September 1967
Director
Appointed 25 Apr 2002

PRIEST, Samuel James

Active
Riverside Business Park, HuddersfieldHD8 9HR
Born April 1997
Director
Appointed 22 Mar 2023

MALLINSON, Stephen Robert

Resigned
Long Royd Farm, Long Royd Lane, HuddersfieldHD8 8XL
Secretary
Appointed 24 Apr 2002
Resigned 21 May 2014

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 17 Apr 2002
Resigned 17 Apr 2002

MALLINSON, Andrew John

Resigned
21 Miller Hill, HuddersfieldHD8 8YP
Born February 1961
Director
Appointed 25 Apr 2002
Resigned 21 May 2014

MALLINSON, Stephen Robert

Resigned
Long Royd Farm, Long Royd Lane, HuddersfieldHD8 8XL
Born February 1962
Director
Appointed 24 Apr 2002
Resigned 21 May 2014

PRIEST, Stephanie Jayne

Resigned
Riverside Business Park, HuddersfieldHD8 9HR
Born February 1995
Director
Appointed 22 Mar 2023
Resigned 24 Jun 2025

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 17 Apr 2002
Resigned 17 Apr 2002

Persons with significant control

2

Mr Nigel Stuart Priest

Active
Riverside Business Park, HuddersfieldHD8 9HR
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Jayne Michelle Priest

Active
Riverside Business Park, HuddersfieldHD8 9HR
Born May 1971

Nature of Control

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

Filing History

69

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
363aAnnual Return
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
88(2)R88(2)R
Legacy
20 May 2002
225Change of Accounting Reference Date
Legacy
20 May 2002
287Change of Registered Office
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Incorporation Company
17 April 2002
NEWINCIncorporation