- Company Overview for JAYWEST ESTATES LIMITED (00523862)
- Filing history for JAYWEST ESTATES LIMITED (00523862)
- People for JAYWEST ESTATES LIMITED (00523862)
- Charges for JAYWEST ESTATES LIMITED (00523862)
- Insolvency for JAYWEST ESTATES LIMITED (00523862)
- More for JAYWEST ESTATES LIMITED (00523862)
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
|
|
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
|
|
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 |