JAYHAWK LIMITED

Register to unlock more data on OkredoRegister

JAYHAWK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02936848

Incorporation date

08/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cadogan House, 239 Acton Lane, London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1994)
dot icon21/01/2026
Appointment of Jordi Mena Castany as a director on 2025-11-20
dot icon18/01/2026
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 icon10/11/2025
Resolutions
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-08-31
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
Total exemption full accounts 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 icon13/02/2025
Change of details for Jayhawk Holdings Limited as a person with significant control on 2025-01-02
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
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 icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
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 icon13/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon16/05/2023
Appointment of Richard John Renwick as a director on 2023-03-21
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
Appointment of Mr Duncan James Orange 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
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 icon09/03/2023
Cessation of Nigel Marc Davies as a person with significant control on 2022-06-09
dot icon20/02/2023
Satisfaction of charge 1 in full
dot icon15/02/2023
Satisfaction of charge 029368480002 in full
dot icon07/11/2022
Registered office address changed from Unit D Six Bridges Trading Estate Marlborough Grove London SE1 5JT England to Unit D Six Bridges Trading Estate Marlborough Grove London SE1 5JT on 2022-11-07
dot icon07/11/2022
Change of details for Jayhawk Holdings Limited as a person with significant control on 2022-11-07
dot icon08/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

45
2022
change arrow icon+72.44 % *

* during past year

Cash in Bank

£517,547.00

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
Total Exemption Full
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
26
674.87K
-
0.00
300.13K
-
2022
45
1.08M
-
0.00
517.55K
-
2022
45
1.08M
-
0.00
517.55K
-

Employees

2022

Employees

45 Ascended73 % *

Net Assets(GBP)

1.08M £Ascended59.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

517.55K £Ascended72.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
08/06/1994 - 14/07/1994
1396
Davies, Nigel Marc
Director
02/12/2013 - 21/03/2023
3
Mr Phillip David Maitland Jones
Director
02/12/2013 - 21/03/2023
8
Renwick, Richard John
Director
21/03/2023 - 14/05/2024
76
Witty, Corin St John
Director
17/02/2014 - 21/03/2023
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About JAYHAWK LIMITED

JAYHAWK LIMITED is an(a) Active company incorporated on 08/06/1994 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 45 according to last financial statements.

Frequently Asked Questions

What is the current status of JAYHAWK LIMITED?

toggle

JAYHAWK LIMITED is currently Active. It was registered on 08/06/1994 .

Where is JAYHAWK LIMITED located?

toggle

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

What does JAYHAWK LIMITED do?

toggle

JAYHAWK LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does JAYHAWK LIMITED have?

toggle

JAYHAWK LIMITED had 45 employees in 2022.

What is the latest filing for JAYHAWK LIMITED?

toggle

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