Advanced company searchLink opens in new window

J S COPSEY LIMITED

Company number 01876060

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)
28 Apr 2016 MR04 Satisfaction of charge 4 in full
20 Apr 2016 MR04 Satisfaction of charge 2 in full
20 Apr 2016 MR04 Satisfaction of charge 1 in full
20 Apr 2016 MR04 Satisfaction of charge 3 in full
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 300
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300
06 Jan 2014 TM01 Termination of appointment of Keith Colburn as a director
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Feb 2010 CERTNM Company name changed jaylem LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-31
10 Feb 2010 CONNOT Change of name notice
03 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Keith Whiting Colburn on 31 December 2009
02 Feb 2010 CH01 Director's details changed for Steven Westbrook on 31 December 2009
27 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
27 Jan 2010 CONNOT Change of name notice
30 Oct 2009 AA Full accounts made up to 31 December 2008