Advanced company searchLink opens in new window

KEITH JAY LIMITED

Company number 00849372

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
17 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
03 Nov 2017 PSC04 Change of details for Mr Daivd Thomas Hubbard as a person with significant control on 3 November 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Feb 2017 TM01 Termination of appointment of John Crispin Lawman as a director on 20 February 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
01 Mar 2016 AP01 Appointment of Mr John Crispin Lawman as a director on 26 February 2016
01 Mar 2016 AD01 Registered office address changed from 66-68 London Road Bognor Regis West Sussex PO21 1PT to 39 Bedford Street Bognor Regis West Sussex PO21 1SH on 1 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
10 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
10 Nov 2015 TM01 Termination of appointment of Erica Winniefred Jupp as a director on 28 August 2015
10 Nov 2015 TM02 Termination of appointment of Erica Winniefred Jupp as a secretary on 28 August 2015
17 Jul 2015 TM01 Termination of appointment of Barrie William Betts as a director on 17 July 2015
08 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
21 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
05 Aug 2014 TM01 Termination of appointment of Graham John Percy as a director on 5 August 2014