ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jaykay Trading Limited

Jaykay Trading Limited is an active company incorporated on 27 October 2014 with the registered office located in Newcastle upon Tyne, Northumberland. Jaykay Trading Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09281621
Private limited company
Age
10 years
Incorporated 27 October 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 October 2024 (10 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
United Kingdom
Address changed on 23 May 2023 (2 years 3 months ago)
Previous address was 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1988
Director • British • Lives in England • Born in Jul 1984
Ms Kayleigh Anne Graham
PSC • British • Lives in England • Born in Apr 1988
Mr. James Sanford Ross Graham
PSC • British • Lives in England • Born in Jul 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graham Property Trading Ltd
James Sanford Ross Graham is a mutual person.
Active
WG1 Offices Ltd
James Sanford Ross Graham is a mutual person.
Active
WG1 Finsbury Park Limited
James Sanford Ross Graham is a mutual person.
Active
WG1 Highbury Limited
James Sanford Ross Graham is a mutual person.
Active
WG1 Camden Limited
James Sanford Ross Graham is a mutual person.
Active
Jaykay Enterprise Limited
Kayleigh Anne Angus and James Sanford Ross Graham are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£832.5K
Increased by £375.07K (+82%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£1.77M
Decreased by £331.53K (-16%)
Total Liabilities
-£779.66K
Decreased by £306.06K (-28%)
Net Assets
£990.86K
Decreased by £25.48K (-3%)
Debt Ratio (%)
44%
Decreased by 7.61% (-15%)
Latest Activity
Miss Kayleigh Ann Angus (PSC) Details Changed
4 Months Ago on 16 Apr 2025
Ms Kayleigh Anne Angus Details Changed
4 Months Ago on 16 Apr 2025
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 23 May 2023
Miss Kayleigh Ann Angus (PSC) Details Changed
2 Years 3 Months Ago on 22 May 2023
Ms Kayleigh Anne Angus Details Changed
2 Years 3 Months Ago on 22 May 2023
Mr. James Sanford Ross Graham (PSC) Details Changed
2 Years 3 Months Ago on 22 May 2023
Get Credit Report
Discover Jaykay Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Miss Kayleigh Ann Angus as a person with significant control on 16 April 2025
Submitted on 17 Apr 2025
Director's details changed for Ms Kayleigh Anne Angus on 16 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 27 October 2024 with no updates
Submitted on 28 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 27 October 2023 with no updates
Submitted on 1 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Change of details for Miss Kayleigh Ann Angus as a person with significant control on 22 May 2023
Submitted on 23 May 2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 23 May 2023
Submitted on 23 May 2023
Director's details changed for Mr James Sanford Ross Graham on 22 May 2023
Submitted on 22 May 2023
Change of details for Mr. James Sanford Ross Graham as a person with significant control on 22 May 2023
Submitted on 22 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year