ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jayess Assets Limited

Jayess Assets Limited is an active company incorporated on 29 June 2004 with the registered office located in Basingstoke, Hampshire. Jayess Assets Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05165286
Private limited company
Age
21 years
Incorporated 29 June 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (2 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (10 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4 Grainger Close
Basingstoke
RG22 4DY
England
Address changed on 22 Mar 2023 (2 years 5 months ago)
Previous address was C/O W J H Murray "Cilcain" Mathry Haverfordwest Dyfed SA62 5HA
Telephone
01348831956
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Recruitment Consultant • British • Lives in Wales • Born in May 1993
Director • Finance Coordinator • British • Lives in England • Born in Apr 1991
Director • Retired • British • Lives in England • Born in Mar 1949
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bee May E D S Limited
Alexander Christopher William Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£141.95K
Decreased by £27.52K (-16%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£976.81K
Decreased by £3.44K (-0%)
Total Liabilities
-£182.02K
Decreased by £9.54K (-5%)
Net Assets
£794.79K
Increased by £6.11K (+1%)
Debt Ratio (%)
19%
Decreased by 0.91% (-5%)
Latest Activity
Confirmation Submitted
25 Days Ago on 13 Aug 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Charge Satisfied
10 Months Ago on 22 Oct 2024
Mr Alexander Christopher William Murray Details Changed
11 Months Ago on 10 Oct 2024
Pauline Elizabeth Murray Resigned
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 31 Dec 2023
Confirmation Submitted
2 Years Ago on 13 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 22 Mar 2023
William John Howard Murray Resigned
2 Years 7 Months Ago on 4 Feb 2023
Get Credit Report
Discover Jayess Assets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 July 2025 with no updates
Submitted on 13 Aug 2025
Registration of a charge with Charles court order to extend. Charge code 051652860006, created on 24 March 2023
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Satisfaction of charge 051652860005 in full
Submitted on 22 Oct 2024
Termination of appointment of Pauline Elizabeth Murray as a director on 1 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mr Alexander Christopher William Murray on 10 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 7 July 2024 with no updates
Submitted on 8 Aug 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 31 Dec 2023
Confirmation statement made on 7 July 2023 with updates
Submitted on 13 Aug 2023
Registered office address changed from C/O W J H Murray "Cilcain" Mathry Haverfordwest Dyfed SA62 5HA to 4 Grainger Close Basingstoke RG22 4DY on 22 March 2023
Submitted on 22 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year