Advanced company searchLink opens in new window

JOBYSE MANAGEMENT LIMITED

Company number 02871144

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)
08 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Apr 2016 AD01 Registered office address changed from The Devonshire Suite Ringwood Hall Hotel Brimington Chesterfield Derbyshire S43 1DQ to Acre House 11-15 William Road London NW1 3ER on 20 April 2016
18 Apr 2016 4.70 Declaration of solvency
18 Apr 2016 600 Appointment of a voluntary liquidator
18 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
02 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,000
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100,000
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
08 Nov 2012 CERTNM Company name changed jobyse investments LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-25
08 Nov 2012 CONNOT Change of name notice
15 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for David Nicholas Seton on 22 November 2009
03 Dec 2009 CH01 Director's details changed for Karen Diane Seton on 22 November 2009
03 Dec 2009 CH01 Director's details changed for Pamela Margaret Byrne on 22 November 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009