Advanced company searchLink opens in new window

JAYWEST ESTATES LIMITED

Company number 00523862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
11 Dec 2018 600 Appointment of a voluntary liquidator
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2018 AC92 Restoration by order of the court
05 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Sep 2015 4.68 Liquidators' statement of receipts and payments to 24 July 2015
17 Sep 2014 4.68 Liquidators' statement of receipts and payments to 24 July 2014
01 Oct 2013 4.68 Liquidators' statement of receipts and payments to 24 July 2013
30 Jul 2012 AD01 Registered office address changed from 399 Hendon Way London NW4 3LH on 30 July 2012
27 Jul 2012 4.70 Declaration of solvency
27 Jul 2012 600 Appointment of a voluntary liquidator
27 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
26 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 19,000
11 Oct 2011 AA Accounts for a small company made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
21 Jun 2011 CH03 Secretary's details changed for Barbara Walters on 4 June 2011
21 Jun 2011 CH01 Director's details changed for Mrs Sandra Carolyn Weston on 4 June 2011
21 Jun 2011 CH01 Director's details changed for Barbara Walters on 4 June 2011
14 Jan 2011 TM01 Termination of appointment of Melvin Weston as a director
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009