JAYWING UK LIMITED
Get an alert when JAYWING UK LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2025-03-31
Confirmation statement due
2026-10-08 (in 5mo)
Last made up 2025-09-24
Watchouts
Cash
£43K
-71.3% vs 2024
Net assets
£3M
-30.7% vs 2024
Employees
168
-15.6% vs 2024
Profit before tax
-£1M
-77.9% vs 2024
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Material uncertainty over going concern
Notwithstanding the Management's assumptions, the renewal of the borrowing is beyond the control of the Directors and so, in the event that the loan is not renewed and alternative funding is not secured, the Group may not be able to meet its obligations as and when these fall due. As a result, these events or conditions indicate that a material uncertainty exists that may cast doubt on the Group's (and Jaywing's) ability to continue as a going concern
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 2 times since incorporation
- JAYWING UK LIMITED 2021-05-19 → present
- SCOPE CREATIVE MARKETING LIMITED 1983-12-20 → 2021-05-19
- CHESTERBAY ADVERTISERS LIMITED 1982-11-11 → 1983-12-20
Net assets
2-year trend · vs Technology median
Accounts
2-year trend · latest reflected 2025-03-31
| Metric | Trend | 2024-03-31 | 2025-03-31 |
|---|---|---|---|
| Turnover | £14,759,000 | £11,852,000 | |
| Operating profit | -£526,000 | -£1,181,000 | |
| Profit before tax | -£745,000 | -£1,325,000 | |
| Net profit | -£492,000 | -£1,315,000 | |
| Cash | £150,000 | £43,000 | |
| Total assets less current liabilities | £5,809,000 | £4,330,000 | |
| Net assets | £4,313,000 | £2,988,000 | |
| Equity | £4,313,000 | £2,988,000 | |
| Average employees | 199 | 168 | |
| Wages | £10,169,000 | £8,454,000 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2024-03-31 | 2025-03-31 |
|---|---|---|---|
| Operating margin | -3.6% | -10.0% | |
| Net margin | -3.3% | -11.1% | |
| Return on capital employed | -9.1% | -27.3% | |
| Current ratio | 1.99x | 1.81x | |
| Interest cover | -2.40x | -8.20x |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Cooper Parry Group Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Material uncertainty disclosed
“Notwithstanding the Management's assumptions, the renewal of the borrowing is beyond the control of the Directors and so, in the event that the loan is not renewed and alternative funding is not secured, the Group may not be able to meet its obligations as and when these fall due. As a result, these events or conditions indicate that a material uncertainty exists that may cast doubt on the Group's (and Jaywing's) ability to continue as a going concern”
Significant events
- “On 13 May 2025 Jaywing UK Limited paid a non cash dividend of £3,563,000 to Jaytail Limited to settle outstanding intercompany debts.”
- “On 14 May 2025 Jaytail Limited transferred direct ownership of Jaywing UK Limited to Jaywing Holdings Limited (another company within the Jaytail Limited group). Also, on 14 May 2025 Jaytail Limited sold Jaywing Holdings Limited to Stubben Edge Group Limited who gained a 100% shareholding. Therefore, Stubben Edge Group Limited are the current ultimate controlling party of Jaywing UK Limited”
- “Christopher Hughes' appointment as director was terminated and Christopher Kenning and Karen Barretto were appointed as directors on 14 May 2025.”
- “On 3 July 2025 the entity's registered address changed from Globe Point, Third Floor 1 Globe Road Leeds LS11 5FD England to 77 Cornhill 7th Floor London EC3V 3QQ.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 35 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BARRETTO, Karen Rose | Director | 2025-05-14 | May 1975 | British |
| KENNING, Christopher Arthur Berkeley | Director | 2025-05-14 | Mar 1983 | British |
Show 35 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BLACKBURN, Stuart | Secretary | 1994-01-26 | 2001-03-31 |
| BUDDERY, Charles Friedrich | Secretary | 2001-03-31 | 2003-04-07 |
| BUDDERY, Charles Friedrich | Secretary | — | 1994-01-26 |
| GUEST, Sarah Elizabeth | Secretary | 2007-09-04 | 2009-03-01 |
| MCINTYRE, Katharine Sarah | Secretary | 2012-06-01 | 2013-03-01 |
| MILLINGTON, John Robert | Secretary | 2003-04-07 | 2007-09-04 |
| MINNS, Gregory Leslie John | Secretary | 2009-03-01 | 2009-07-16 |
| SADLER, Keith John | Secretary | 2009-07-16 | 2012-07-31 |
| SPROT, Michael | Secretary | 2013-03-01 | 2020-06-16 |
| ACKROYD, Caroline | Director | 2021-04-09 | 2022-03-14 |
| BEEVERS, Susan Margaret | Director | 1999-12-01 | 2012-12-04 |
| BLACKBURN, Stuart | Director | — | 2001-03-31 |
| BODDY, Martin | Director | 2012-12-07 | 2020-01-27 |
| BUDDERY, Charles Friedrich | Director | — | 2012-12-04 |
| FRYATT, Andrew Robert | Director | 2020-05-11 | 2024-05-13 |
| GARDNER, Andrew Robert | Director | 2012-12-04 | 2018-05-31 |
| GLOVER, Charles Spencer | Director | 2003-06-12 | 2007-02-28 |
| GRAHAM, David Lawson | Director | 1997-04-01 | 1999-03-31 |
| GUEST, Sarah Elizabeth | Director | 2007-09-04 | 2009-03-01 |
| HUGHES, Christopher | Director | 2024-05-13 | 2025-05-14 |
| JONES, David John | Director | 1997-04-01 | 2012-12-04 |
| LANGDON, Richard Benedict | Director | 2006-10-25 | 2011-04-04 |
| MILLINGTON, John Robert | Director | 2003-03-10 | 2007-09-04 |
| MOONEY, Stephen James | Director | 2008-04-01 | 2009-05-12 |
| MOORE, David Alan | Director | 2008-04-01 | 2012-12-04 |
| RATCLIFFE, Gareth John | Director | 2009-09-14 | 2012-04-26 |
| SADLER, Keith John | Director | 2009-07-16 | 2012-07-31 |
| SCOTT, Colin | Director | — | 1992-09-30 |
| SHAW, Robert Bernard | Director | 2020-01-27 | 2020-03-26 |
| SHORE, Gavin Dee | Director | 2015-01-15 | 2019-06-27 |
| SPROT, Michael | Director | 2014-03-25 | 2020-06-16 |
| STALLARD, Paul David, Dr | Director | 2009-05-25 | 2012-12-04 |
| VARDY, Maria Genevieve | Director | 2012-12-07 | 2019-10-02 |
| WOOD, David John | Director | 2012-12-07 | 2019-10-02 |
| WOOD, Nigel Stephen | Director | 1994-04-01 | 2010-06-29 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Jaywing Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-05-14 | Active |
| Jaywing Plc | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2025-05-14 |
Filing timeline
Last 20 of 248 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-04-25 RESOLUTIONS Resolution
- 2025-04-25 MA Memorandum articles
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-22 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2026-04-12 | AA | accounts | Accounts with accounts type full | |
| 2025-12-01 | AA01 | accounts | Change account reference date company current shortened | |
| 2025-10-03 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-08-07 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-07-03 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-06-06 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-06-06 | AP01 | officers | Appoint person director company with name date | |
| 2025-06-06 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-06-06 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-16 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-25 | RESOLUTIONS | resolution | Resolution | |
| 2025-04-25 | MA | incorporation | Memorandum articles | |
| 2025-03-13 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-03-13 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-12-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-10-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-22 | AA | accounts | Accounts with accounts type full | |
| 2024-05-13 | TM01 | officers | Termination director company with name termination date | |
| 2024-05-13 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 11
- Capital events
- 0
- Officers appointed
- 2
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31
-
Turnover
-19.7%
£14,759,000 £11,852,000
-
Cash
-71.3%
£150,000 £43,000
-
Net assets
-30.7%
£4,313,000 £2,988,000
-
Employees
-15.6%
199 168
-
Operating profit
-124.5%
-£526,000 -£1,181,000
-
Profit before tax
-77.9%
-£745,000 -£1,325,000
-
Wages
-16.9%
£10,169,000 £8,454,000
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers