- Company Overview for JAYSURE MANUFACTURING LIMITED (01528756)
- Filing history for JAYSURE MANUFACTURING LIMITED (01528756)
- People for JAYSURE MANUFACTURING LIMITED (01528756)
- Charges for JAYSURE MANUFACTURING LIMITED (01528756)
- More for JAYSURE MANUFACTURING LIMITED (01528756)
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) |
---|---|---|---|
19 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
13 Jan 2012 | CH04 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 11 January 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Sureshchandra Govinbhai Mutry on 22 February 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Feb 2009 | 363a | Return made up to 10/01/09; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Dec 2008 | 363a | Return made up to 10/01/08; full list of members | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from 82 taunton road ashton under lyne OL7 9DU | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Oct 2007 | 287 | Registered office changed on 11/10/07 from: 6/8 henry square near chester square ashton-under-lyne-tameside lancashire OL6 7TF | |
26 Jun 2007 | 363s | Return made up to 10/01/07; full list of members |