Background WavePink WaveYellow Wave

JAYTORY INVESTMENTS LIMITED (09999844)

JAYTORY INVESTMENTS LIMITED (09999844) is an active UK company. incorporated on 11 February 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JAYTORY INVESTMENTS LIMITED has been registered for 10 years. Current directors include LAWSON, Melvin Anthony.

Company Number
09999844
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
3 Coldbath Square, London, EC1R 5HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWSON, Melvin Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYTORY INVESTMENTS LIMITED

JAYTORY INVESTMENTS LIMITED is an active company incorporated on 11 February 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JAYTORY INVESTMENTS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09999844

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

3 Coldbath Square London, EC1R 5HL,

Previous Addresses

Second Floor No. 25 Old Burlington Street London W1S 3AN United Kingdom
From: 11 February 2016To: 3 September 2024
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Mar 16
Funding Round
Feb 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THAKRAR, Bharat Kantilal

Active
Coldbath Square, LondonEC1R 5HL
Secretary
Appointed 02 Nov 2017

LAWSON, Melvin Anthony

Active
Coldbath Square, LondonEC1R 5HL
Born November 1958
Director
Appointed 11 Feb 2016

LAWSON, Melvin

Resigned
Coldbath Square, LondonEC1R 5HL
Secretary
Appointed 11 Feb 2016
Resigned 02 Nov 2017

Persons with significant control

1

Mr Melvin Anthony Lawson

Active
Coldbath Square, LondonEC1R 5HL
Born November 1958

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
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Incorporation Company
11 February 2016
NEWINCIncorporation