Background WavePink WaveYellow Wave

FOUR JAYS LIMITED (04670647)

FOUR JAYS LIMITED (04670647) is an active UK company. incorporated on 19 February 2003. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FOUR JAYS LIMITED has been registered for 23 years.

Company Number
04670647
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
Stanford Bridge Farm Station Road, Ashford, TN27 0RU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR JAYS LIMITED

FOUR JAYS LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FOUR JAYS LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04670647

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Stanford Bridge Farm Station Road Pluckley Ashford, TN27 0RU,

Previous Addresses

Barling Farm, East Sutton Maidstone Kent ME17 3DX
From: 19 February 2003To: 25 April 2024
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
May 12
Director Joined
May 12
Funding Round
Jan 13
Share Issue
Oct 17
Share Issue
Nov 18
Share Issue
Jun 21
Share Issue
Feb 23
Director Left
Apr 23
Share Issue
Mar 24
New Owner
Apr 24
Loan Cleared
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Dec 24
7
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
3 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
26 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
22 March 2024
RESOLUTIONSResolutions
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 March 2024
SH08Notice of Name/Rights of Class of Shares
Legacy
20 March 2024
CAP-SSCAP-SS
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
6 February 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
8 June 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
12 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
18 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Resolution
22 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Resolution
17 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
1 September 2005
288cChange of Particulars
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
288bResignation of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation