Background WavePink WaveYellow Wave

JMAY TRUSTEES NO 1 LIMITED (10064210)

JMAY TRUSTEES NO 1 LIMITED (10064210) is an active UK company. incorporated on 15 March 2016. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JMAY TRUSTEES NO 1 LIMITED has been registered for 10 years. Current directors include BAILEY, Richard Anthony John, BRODRICK, Robert John Lee.

Company Number
10064210
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2016
Age
10 years
Address
Xeinadin Manchester, Manchester, M2 3BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAILEY, Richard Anthony John, BRODRICK, Robert John Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMAY TRUSTEES NO 1 LIMITED

JMAY TRUSTEES NO 1 LIMITED is an active company incorporated on 15 March 2016 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JMAY TRUSTEES NO 1 LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10064210

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Xeinadin Manchester 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 4 June 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 17 February 2021To: 5 June 2023
C/O Kay Johnson Gee Llp City Road East 1 City Road East Manchester M15 4PN England
From: 9 September 2016To: 17 February 2021
Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ United Kingdom
From: 15 March 2016To: 9 September 2016
Timeline

2 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAILEY, Richard Anthony John

Active
100 Barbirolli Square, ManchesterM2 3BD
Born November 1973
Director
Appointed 15 Mar 2016

BRODRICK, Robert John Lee

Active
100 Barbirolli Square, ManchesterM2 3BD
Born May 1972
Director
Appointed 15 Mar 2016

MACLAREN, Hugh Alistair Monteith

Resigned
Griffin Court, SalfordM3 5EQ
Born March 1944
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Incorporation Company
15 March 2016
NEWINCIncorporation