Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jaysmith Limited
Jaysmith Limited is an active company incorporated on 9 July 1963 with the registered office located in Oxford, Oxfordshire. Jaysmith Limited was registered 62 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00766996
Private limited company
Age
62 years
Incorporated
9 July 1963
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 January 2026
(1 month ago)
Next confirmation dated
3 January 2027
Due by
17 January 2027
(11 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
5 April 2026
Due by
5 January 2027
(10 months remaining)
Learn more about Jaysmith Limited
Contact
Update Details
Address
30 St Giles'
Oxford
OX1 3LE
England
Address changed on
29 Jan 2024
(2 years ago)
Previous address was
83 Uphill Road Mill Hill London NW7 4QD
Companies in OX1 3LE
Telephone
02089060049
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Arnold Nigel Cronin
Director • Director • PSC • British • Lives in England • Born in Apr 1949 • Surveyor
Harriet Rachel Cronin
Director • Director • PSC • Co-Ordinator • British • Lives in England • Born in Jan 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period
5 Apr
⟶
5 Apr 2025
Traded for
12 months
Cash in Bank
£1.35M
Increased by £407.51K (+43%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.8M
Increased by £381.16K (+27%)
Total Liabilities
-£67.47K
Increased by £50.33K (+294%)
Net Assets
£1.73M
Increased by £330.83K (+24%)
Debt Ratio (%)
4%
Increased by 2.54% (+210%)
See 10 Year Full Financials
Latest Activity
Mrs Harriet Rachel Cronin Details Changed
13 Days Ago on 2 Feb 2026
Mr Arnold Nigel Cronin Details Changed
13 Days Ago on 2 Feb 2026
Mrs Harriet Rachel Cronin Details Changed
13 Days Ago on 2 Feb 2026
Mrs Harriet Rachel Cronin (PSC) Details Changed
13 Days Ago on 2 Feb 2026
Mr Arnold Nigel Cronin (PSC) Details Changed
13 Days Ago on 2 Feb 2026
Confirmation Submitted
1 Month Ago on 6 Jan 2026
Full Accounts Submitted
1 Month Ago on 19 Dec 2025
Confirmation Submitted
1 Year 1 Month Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 12 Dec 2024
Registered Address Changed
2 Years Ago on 29 Jan 2024
Get Alerts
Get Credit Report
Discover Jaysmith Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Harriet Rachel Cronin on 2 February 2026
Submitted on 2 Feb 2026
Director's details changed for Mr Arnold Nigel Cronin on 2 February 2026
Submitted on 2 Feb 2026
Secretary's details changed for Mrs Harriet Rachel Cronin on 2 February 2026
Submitted on 2 Feb 2026
Change of details for Mrs Harriet Rachel Cronin as a person with significant control on 2 February 2026
Submitted on 2 Feb 2026
Change of details for Mr Arnold Nigel Cronin as a person with significant control on 2 February 2026
Submitted on 2 Feb 2026
Confirmation statement made on 3 January 2026 with no updates
Submitted on 6 Jan 2026
Total exemption full accounts made up to 5 April 2025
Submitted on 19 Dec 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 12 Dec 2024
Registered office address changed from 83 Uphill Road Mill Hill London NW7 4QD to 30 st Giles' Oxford OX1 3LE on 29 January 2024
Submitted on 29 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs