ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jaygate Developments Limited

Jaygate Developments Limited is an active company incorporated on 12 January 1995 with the registered office located in Colchester, Essex. Jaygate Developments Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03009314
Private limited company
Age
30 years
Incorporated 12 January 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (9 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
7a Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
England
Address changed on 28 Aug 2025 (1 month ago)
Previous address was 38 Mayfly Way Ardleigh Colchester CO7 7WX England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Property Inspector • British • Lives in England • Born in Feb 1979
Director • Property Manager • British • Lives in UK • Born in Jan 1973
Wilter Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wilter Limited
Grant Richard Sutton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£140.84K
Increased by £3.96K (+3%)
Total Liabilities
-£3.82K
Increased by £433 (+13%)
Net Assets
£137.01K
Increased by £3.52K (+3%)
Debt Ratio (%)
3%
Increased by 0.24% (+10%)
Latest Activity
Registered Address Changed
1 Month Ago on 28 Aug 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Micro Accounts Submitted
10 Months Ago on 19 Dec 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 31 Jan 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 29 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 18 Jan 2023
Terrence Tarttelin Resigned
2 Years 11 Months Ago on 16 Nov 2022
Pms Leasehold Management Limited (PSC) Details Changed
5 Years Ago on 12 Nov 2019
Get Credit Report
Discover Jaygate Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 38 Mayfly Way Ardleigh Colchester CO7 7WX England to 7a Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 28 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 17 Mar 2025
Micro company accounts made up to 30 June 2024
Submitted on 19 Dec 2024
Micro company accounts made up to 30 June 2023
Submitted on 28 Jun 2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 38 Mayfly Way Ardleigh Colchester CO7 7WX on 15 April 2024
Submitted on 15 Apr 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 31 Jan 2024
Micro company accounts made up to 30 June 2022
Submitted on 29 Jun 2023
Change of details for Pms Leasehold Management Limited as a person with significant control on 12 November 2019
Submitted on 18 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
Submitted on 18 Jan 2023
Appointment of Mr Craig Stuart Sutton as a director on 16 November 2022
Submitted on 16 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year