Advanced company searchLink opens in new window

JAI (UK) LIMITED

Company number 01595932

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)
25 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
10 Apr 2013 4.68 Liquidators' statement of receipts and payments to 13 March 2013
28 Nov 2012 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 28 November 2012
26 Mar 2012 AD01 Registered office address changed from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom on 26 March 2012
26 Mar 2012 600 Appointment of a voluntary liquidator
26 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-14
26 Mar 2012 4.70 Declaration of solvency
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 1,355,070
29 Jun 2011 AA Full accounts made up to 31 March 2011
24 Jun 2011 AD01 Registered office address changed from Zone M Quary West Salamander Quay Park Lane Harefield Middlesex UB9 6NZ on 24 June 2011
24 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
24 Nov 2010 AD03 Register(s) moved to registered inspection location
24 Nov 2010 AD02 Register inspection address has been changed
24 Nov 2010 CH03 Secretary's details changed for Anne Marie Koefoed on 1 October 2009
24 Nov 2010 CH01 Director's details changed for Jorgen Kjeld Andersen on 1 October 2009
20 Sep 2010 AA Full accounts made up to 31 March 2010
01 Apr 2010 TM02 Termination of appointment of Villads Sondergaard as a secretary
08 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Jorgen Kjeld Andersen on 1 October 2009
02 Sep 2009 AA Accounts for a small company made up to 31 March 2009
15 Jan 2009 363a Return made up to 16/11/08; full list of members
12 Dec 2008 288a Secretary appointed villads sondergaard
12 Dec 2008 288a Secretary appointed anne marie koefoed