Background WavePink WaveYellow Wave

JP HAY SALES AND LETTINGS LIMITED (08663099)

JP HAY SALES AND LETTINGS LIMITED (08663099) is an active UK company. incorporated on 27 August 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JP HAY SALES AND LETTINGS LIMITED has been registered for 12 years. Current directors include STEEL, Sarah.

Company Number
08663099
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
11 Swan Street, Manchester, M4 5JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEEL, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JP HAY SALES AND LETTINGS LIMITED

JP HAY SALES AND LETTINGS LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JP HAY SALES AND LETTINGS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08663099

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Dormant

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 September 2022 (3 years ago)
Submitted on 13 September 2022 (3 years ago)

Next Due

Due by 17 September 2023
For period ending 3 September 2023
Contact
Address

11 Swan Street Manchester, M4 5JJ,

Previous Addresses

58 Swan Street Manchester M4 5JU
From: 10 March 2015To: 1 July 2021
84 Great Ancoats Street Northern Quarter Manchester M4 5BG
From: 27 August 2013To: 10 March 2015
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Owner Exit
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEEL, Sarah

Active
Swan Street, ManchesterM4 5JJ
Born September 1977
Director
Appointed 01 Jul 2021

HAY, Samantha

Resigned
Swan Street, ManchesterM4 5JJ
Born October 1976
Director
Appointed 27 Aug 2013
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Royal College Street, LondonNW1 9QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2018

Ms Samantha Louise Hay

Ceased
Swan Street, ManchesterM4 5JU
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Dissolution Voluntary Strike Off Suspended
7 October 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 September 2023
DS01DS01
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Incorporation Company
27 August 2013
NEWINCIncorporation