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
Jay House Limited
Jay House Limited is an active company incorporated on 27 September 1988 with the registered office located in Calne, Wiltshire. Jay House Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02300371
Private limited company
Age
37 years
Incorporated
27 September 1988
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
24 August 2025
(2 months ago)
Next confirmation dated
24 August 2026
Due by
7 September 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Jay House Limited
Contact
Update Details
Address
Lower Beversbrook Industrial Estate
Redman Road
Calne
Wiltshire
SN11 9PL
United Kingdom
Address changed on
22 May 2023
(2 years 5 months ago)
Previous address was
Absol House Chippendale & Clark Ivy Road Chippenham SN15 1SB England
Companies in SN11 9PL
Telephone
01249714555
Email
Available in Endole App
Website
Fotospeed.com
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Janice Helen Herlinger
Director • Secretary • British • Lives in England • Born in Feb 1954
Mr Benjamin Herlinger
PSC • Director • British • Lives in UK • Born in Oct 1980
Vince Cater
Director • British • Lives in England • Born in Jun 1988
Jonathan Tobias Herlinger
Director • British • Lives in UK • Born in Aug 1983
Jonathan Tobias Herlinger
PSC • British • Lives in UK • Born in Aug 1983
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
Fotospeed Limited
Jonathan Tobias Herlinger and Benjamin Herlinger are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£150.67K
Increased by £83.75K (+125%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£1.46M
Increased by £4.33K (0%)
Total Liabilities
-£955.84K
Increased by £13.6K (+1%)
Net Assets
£501.83K
Decreased by £9.26K (-2%)
Debt Ratio (%)
66%
Increased by 0.74% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Mr Vince Cater Appointed
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Aug 2024
Full Accounts Submitted
2 Years 1 Month Ago on 4 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 31 Aug 2023
Mr Benjamin Herlinger Details Changed
2 Years 5 Months Ago on 30 May 2023
Jonathan Tobias Herlinger Details Changed
2 Years 5 Months Ago on 30 May 2023
Jonathan Tobias Herlinger (PSC) Details Changed
2 Years 5 Months Ago on 22 May 2023
Registered Address Changed
2 Years 5 Months Ago on 22 May 2023
Get Alerts
Get Credit Report
Discover Jay House 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
Confirmation statement made on 24 August 2025 with no updates
Submitted on 28 Aug 2025
Appointment of Mr Vince Cater as a director on 1 April 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Sep 2024
Confirmation statement made on 24 August 2024 with updates
Submitted on 30 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 4 Oct 2023
Confirmation statement made on 24 August 2023 with no updates
Submitted on 31 Aug 2023
Director's details changed for Jonathan Tobias Herlinger on 30 May 2023
Submitted on 30 May 2023
Director's details changed for Mr Benjamin Herlinger on 30 May 2023
Submitted on 30 May 2023
Change of details for Jonathan Tobias Herlinger as a person with significant control on 22 May 2023
Submitted on 23 May 2023
Director's details changed for Mr Benjamin Herlinger on 22 May 2023
Submitted on 22 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs