- Company Overview for JAYCO PLASTICS LIMITED (01022486)
- Filing history for JAYCO PLASTICS LIMITED (01022486)
- People for JAYCO PLASTICS LIMITED (01022486)
- Charges for JAYCO PLASTICS LIMITED (01022486)
- More for JAYCO PLASTICS LIMITED (01022486)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2021 | DS01 | Application to strike the company off the register | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | PSC04 | Change of details for Hemant Dhansuk Mistry as a person with significant control on 6 April 2016 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
11 Feb 2019 | CH01 | Director's details changed for Mr Hemant Dhansuk Mistry on 6 April 2016 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
07 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jan 2017 | CH01 | Director's details changed for Shailaja Hemant Mistry on 6 January 2017 | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
16 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
29 Apr 2014 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 | |
04 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
12 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |