Ross Jaye Sayer (Holdings) Limited

  • Active
  • Incorporated on 24 Nov 1983

Reg Address: 101 New Cavendish Street, 1st Floor South, London W1W 6XH, United Kingdom

Previous Names:
Ross Jaye Velleman (Holdings) Limited - 3 Jan 2002
Ross Jaye (Holdings) Limited - 3 Jan 2001
Ross Jaye Velleman (Holdings) Limited - 3 Jan 2001
Ross Jaye (Holdings) Limited - 20 Dec 1990
Ross Jaye & Company - 24 Nov 1983

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Ross Jaye Sayer (Holdings) Limited" is a ltd and located in 101 New Cavendish Street, 1st Floor South, London W1W 6XH. Ross Jaye Sayer (Holdings) Limited is currently in active status and it was incorporated on 24 Nov 1983 (40 years 10 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ross Jaye Sayer (Holdings) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Dominic Andrew David Rowe Director 12 Feb 2013 British Active
2 Dominic Andrew David Rowe Director 12 Feb 2013 British Active
3 Adrian Sayer Director 23 Nov 2007 British Active
4 Adrian Sayer Director 23 Nov 2007 British Active
5 Mark Mitchell Shipman Director 22 Sep 2005 British Active
6 Peter Elliott Goldstein Director 22 Sep 2005 British Resigned
25 Sep 2009
7 Paul Velleman Director 1 Jan 2001 British Resigned
20 Dec 2001
8 Philippa Land Secretary 11 Dec 2000 British Active
9 Philippa Land Secretary 11 Dec 2000 British Active
10 Stuart Russell Goldstein Secretary 30 Sep 1997 British Resigned
11 Dec 2000
11 Alexander Rael Barnett Director 25 Jun 1997 British Resigned
30 Sep 1997
12 Stuart Russell Goldstein Director 25 Jun 1997 British Resigned
11 Dec 2000
13 Alexander Rael Barnett Secretary 25 Jun 1997 British Resigned
30 Sep 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Metrus Holdings (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ross Jaye Sayer (Holdings) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 21 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 10 Oct 2022 Download PDF
3 Pages
3 Accounts - Change Account Reference Date Company Previous Shortened 23 Sep 2022 Download PDF
1 Pages
4 Officers - Change Person Director Company With Change Date 14 Apr 2021 Download PDF
5 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
6 Officers - Change Person Secretary Company With Change Date 12 Apr 2021 Download PDF
7 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 23 Mar 2021 Download PDF
2 Pages
9 Officers - Change Person Director Company With Change Date 17 Feb 2021 Download PDF
2 Pages
10 Accounts - Dormant 7 Dec 2020 Download PDF
6 Pages
11 Confirmation Statement - No Updates 25 Sep 2020 Download PDF
3 Pages
12 Officers - Change Person Director Company With Change Date 18 Sep 2020 Download PDF
2 Pages
13 Confirmation Statement - No Updates 25 Oct 2019 Download PDF
3 Pages
14 Accounts - Dormant 2 Oct 2019 Download PDF
5 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 23 Sep 2019 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 11 Mar 2019 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 12 Feb 2019 Download PDF
2 Pages
18 Accounts - Dormant 4 Oct 2018 Download PDF
5 Pages
19 Confirmation Statement - Updates 21 Sep 2018 Download PDF
4 Pages
20 Accounts - Dormant 4 Oct 2017 Download PDF
7 Pages
21 Confirmation Statement - Updates 27 Sep 2017 Download PDF
4 Pages
22 Confirmation Statement - Updates 18 Oct 2016 Download PDF
5 Pages
23 Accounts - Dormant 12 Oct 2016 Download PDF
7 Pages
24 Officers - Change Person Director Company With Change Date 20 Sep 2016 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2015 Download PDF
7 Pages
26 Accounts - Total Exemption Small 14 Oct 2015 Download PDF
5 Pages
27 Officers - Change Person Director Company With Change Date 26 Feb 2015 Download PDF
2 Pages
28 Accounts - Total Exemption Small 7 Oct 2014 Download PDF
4 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2014 Download PDF
7 Pages
30 Accounts - Total Exemption Small 7 Oct 2013 Download PDF
3 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2013 Download PDF
7 Pages
32 Officers - Appoint Person Director Company With Name 1 Mar 2013 Download PDF
2 Pages
33 Officers - Termination Director Company With Name 26 Nov 2012 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2012 Download PDF
7 Pages
35 Accounts - Total Exemption Full 3 Oct 2012 Download PDF
11 Pages
36 Officers - Change Person Director Company With Change Date 17 Jan 2012 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2011 Download PDF
7 Pages
38 Accounts - Total Exemption Small 30 Sep 2011 Download PDF
4 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2010 Download PDF
7 Pages
40 Accounts - Total Exemption Small 28 Jun 2010 Download PDF
4 Pages
41 Accounts - Total Exemption Small 24 Oct 2009 Download PDF
4 Pages
42 Annual Return - Legacy 30 Sep 2009 Download PDF
4 Pages
43 Annual Return - Legacy 17 Dec 2008 Download PDF
4 Pages
44 Officers - Legacy 12 Dec 2008 Download PDF
1 Pages
45 Accounts - Full 31 Oct 2008 Download PDF
11 Pages
46 Officers - Legacy 27 Nov 2007 Download PDF
1 Pages
47 Accounts - Full 19 Nov 2007 Download PDF
11 Pages
48 Annual Return - Legacy 16 Oct 2007 Download PDF
2 Pages
49 Accounts - Full 5 Nov 2006 Download PDF
13 Pages
50 Annual Return - Legacy 29 Sep 2006 Download PDF
3 Pages
51 Officers - Legacy 16 Dec 2005 Download PDF
2 Pages
52 Officers - Legacy 16 Dec 2005 Download PDF
3 Pages
53 Annual Return - Legacy 10 Oct 2005 Download PDF
2 Pages
54 Accounts - Full 6 Oct 2005 Download PDF
11 Pages
55 Mortgage - Legacy 25 Jun 2005 Download PDF
2 Pages
56 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
57 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
58 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
59 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
60 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
61 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
62 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
63 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
64 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
65 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
66 Mortgage - Legacy 17 Jun 2005 Download PDF
1 Pages
67 Accounts - Full 2 Nov 2004 Download PDF
12 Pages
68 Annual Return - Legacy 29 Sep 2004 Download PDF
5 Pages
69 Accounts - Full 15 Oct 2003 Download PDF
13 Pages
70 Annual Return - Legacy 2 Oct 2003 Download PDF
6 Pages
71 Annual Return - Legacy 8 Oct 2002 Download PDF
6 Pages
72 Accounts - Full 30 Sep 2002 Download PDF
13 Pages
73 Incorporation - Memorandum Articles 14 Jan 2002 Download PDF
10 Pages
74 Resolution 8 Jan 2002 Download PDF
1 Pages
75 Capital - Legacy 8 Jan 2002 Download PDF
1 Pages
76 Change Of Name - Certificate Company 3 Jan 2002 Download PDF
2 Pages
77 Officers - Legacy 24 Dec 2001 Download PDF
1 Pages
78 Annual Return - Legacy 1 Oct 2001 Download PDF
6 Pages
79 Miscellaneous - Statement Of Affairs 4 Jul 2001 Download PDF
4 Pages
80 Capital - Legacy 4 Jul 2001 Download PDF
2 Pages
81 Accounts - Full 27 Jun 2001 Download PDF
13 Pages
82 Resolution 26 Jun 2001 Download PDF
1 Pages
83 Resolution 21 Feb 2001 Download PDF
1 Pages
84 Capital - Legacy 21 Feb 2001 Download PDF
2 Pages
85 Resolution 20 Feb 2001 Download PDF
1 Pages
86 Incorporation - Memorandum Articles 16 Jan 2001 Download PDF
8 Pages
87 Officers - Legacy 9 Jan 2001 Download PDF
3 Pages
88 Change Of Name - Certificate Company 3 Jan 2001 Download PDF
2 Pages
89 Officers - Legacy 22 Dec 2000 Download PDF
1 Pages
90 Officers - Legacy 21 Dec 2000 Download PDF
2 Pages
91 Accounts - Full 30 Oct 2000 Download PDF
13 Pages
92 Capital - Legacy 18 Oct 2000 Download PDF
2 Pages
93 Officers - Legacy 18 Oct 2000 Download PDF
1 Pages
94 Resolution 18 Oct 2000 Download PDF
1 Pages
95 Annual Return - Legacy 3 Oct 2000 Download PDF
6 Pages
96 Officers - Legacy 6 Jun 2000 Download PDF
1 Pages
97 Annual Return - Legacy 28 Sep 1999 Download PDF
8 Pages
98 Accounts - Full 5 Jul 1999 Download PDF
14 Pages
99 Annual Return - Legacy 30 Sep 1998 Download PDF
9 Pages
100 Accounts - Full 16 Jun 1998 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.