Advanced company searchLink opens in new window

RYAN - JAYBERG LIMITED

Company number 01975488

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)
13 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
13 Dec 2017 PSC05 Change of details for Verona Trust as a person with significant control on 26 July 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jan 2017 AP01 Appointment of Mr Richard Thomas Parr as a director on 1 January 2017
06 Jan 2017 AP01 Appointment of Mr Lee Kevin Pope as a director on 1 January 2017
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
25 Nov 2016 MR01 Registration of charge 019754880009, created on 22 November 2016
16 Sep 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 December 2015
21 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016.
14 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,100,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 AD01 Registered office address changed from , Delta House, Riverside Road, Wimbledon, London, SW17 0BA on 26 March 2014
10 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,100,000
03 Oct 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8
11 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Colin Michael Green on 3 January 2012
03 Jan 2012 CH01 Director's details changed for Rakesh Patel on 3 January 2012
03 Jan 2012 CH01 Director's details changed for Nicholas Craig Jamieson on 3 January 2012
03 Jan 2012 CH03 Secretary's details changed for Rakesh Patel on 3 January 2012
27 Sep 2011 AA Full accounts made up to 31 December 2010