Company NameJYG Farriery Limited
DirectorJason Young Gajczak
Company StatusActive
Company Number07698004
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameMr Jason Young Gajczak
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleFarrier
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Lodge Minskip
York
YO51 9HZ
Secretary NameMiss Helen Mary Gajczak
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Glebe Close, Kirby Hill
Boroughbridge
York
YO51 9BQ

Location

Registered AddressKensington Lodge
Minskip
York
YO51 9HZ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardClaro

Shareholders

1 at £1Jason Young Gajczak
100.00%
Ordinary

Financials

Year2014
Net Worth£4,606
Cash£8,940
Current Liabilities£5,760

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

6 February 2024Total exemption full accounts made up to 31 July 2023 (5 pages)
21 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
11 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
16 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
2 November 2018Registered office address changed from 4 Glebe Close, Kirby Hill Boroughbridge York YO51 9BQ to Kensington Lodge Minskip York YO51 9HZ on 2 November 2018 (1 page)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
4 December 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
20 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
(3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
(3 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
26 December 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
7 August 2013Secretary's details changed for Miss Helen Mary Bond on 2 February 2013 (1 page)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Secretary's details changed for Miss Helen Mary Bond on 2 February 2013 (1 page)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Secretary's details changed for Miss Helen Mary Bond on 2 February 2013 (1 page)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
25 December 2012Total exemption small company accounts made up to 31 July 2012 (10 pages)
25 December 2012Total exemption small company accounts made up to 31 July 2012 (10 pages)
21 November 2012Registered office address changed from 27 Hookstone Avenue Harrogate HG2 8ER United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 27 Hookstone Avenue Harrogate HG2 8ER United Kingdom on 21 November 2012 (1 page)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)