JAYHAWK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JAYHAWK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08699422

Incorporation date

20/09/2013

Size

Dormant

Contacts

Registered address

Registered address

Cadogan House, 239 Acton Lane, London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon21/01/2026
Appointment of Jordi Mena Castany as a director on 2025-11-20
dot icon15/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon14/12/2025
Termination of appointment of Adam John Paul Sloan as a director on 2025-11-20
dot icon14/12/2025
Termination of appointment of Francois Joseph Charles Gauci as a director on 2025-11-20
dot icon12/12/2025
Appointment of Mr Benjamin James Clark as a director on 2025-11-20
dot icon04/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon04/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon04/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon04/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/03/2025
Appointment of Adam John Paul Sloan as a director on 2025-02-26
dot icon13/03/2025
Termination of appointment of Duncan James Orange as a director on 2025-02-21
dot icon13/02/2025
Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon13/02/2025
Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon13/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/07/2024
Termination of appointment of Richard John Renwick as a director on 2024-05-14
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon28/03/2024
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon05/05/2023
Appointment of Mr Francois Joseph Charles Gauci as a director on 2023-03-21
dot icon04/05/2023
Termination of appointment of Corin St John Witty as a director on 2023-03-21
dot icon04/05/2023
Termination of appointment of Phillip David Maitland Jones as a director on 2023-03-21
dot icon04/05/2023
Termination of appointment of Nigel Marc Davies as a director on 2023-03-21
dot icon04/05/2023
Appointment of Mr Duncan James Orange as a director on 2023-03-21
dot icon04/05/2023
Cessation of Corin St John Witty as a person with significant control on 2023-03-21
dot icon04/05/2023
Notification of Cadogan Tate Group Limited as a person with significant control on 2023-03-21
dot icon04/05/2023
Appointment of Richard John Renwick as a director on 2023-03-21
dot icon04/05/2023
Cessation of Phillip David Maitland Jones as a person with significant control on 2023-03-21
dot icon04/05/2023
Cessation of Nigel Marc Davies as a person with significant control on 2023-03-21
dot icon04/05/2023
Registered office address changed from Unit D Six Bridges Trading Estate Marlborough Grove London SE1 5JT England to Cadogan House 239 Acton Lane London NW10 7NP on 2023-05-04
dot icon15/02/2023
Satisfaction of charge 086994220001 in full
dot icon07/11/2022
Registered office address changed from Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT England to Unit D Six Bridges Trading Estate Marlborough Grove London SE15JT on 2022-11-07
dot icon02/11/2022
Unaudited abridged accounts made up to 2021-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+29.76 % *

* during past year

Cash in Bank

£30,715.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
697.99K
-
0.00
23.67K
-
2022
3
598.01K
-
0.00
30.72K
-
2022
3
598.01K
-
0.00
30.72K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

598.01K £Descended-14.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.72K £Ascended29.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Nigel Marc
Director
27/11/2013 - 21/03/2023
3
Mr Phillip David Maitland Jones
Director
27/11/2013 - 21/03/2023
6
Renwick, Richard John
Director
21/03/2023 - 14/05/2024
76
Witty, Corin St John
Director
17/02/2014 - 21/03/2023
7
Orange, Duncan James
Director
21/03/2023 - 21/02/2025
65

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About JAYHAWK HOLDINGS LIMITED

JAYHAWK HOLDINGS LIMITED is an(a) Active company incorporated on 20/09/2013 with the registered office located at Cadogan House, 239 Acton Lane, London NW10 7NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of JAYHAWK HOLDINGS LIMITED?

toggle

JAYHAWK HOLDINGS LIMITED is currently Active. It was registered on 20/09/2013 .

Where is JAYHAWK HOLDINGS LIMITED located?

toggle

JAYHAWK HOLDINGS LIMITED is registered at Cadogan House, 239 Acton Lane, London NW10 7NP.

What does JAYHAWK HOLDINGS LIMITED do?

toggle

JAYHAWK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does JAYHAWK HOLDINGS LIMITED have?

toggle

JAYHAWK HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for JAYHAWK HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Jordi Mena Castany as a director on 2025-11-20.