Advanced company searchLink opens in new window

JAMIE LEIGH HOLDINGS LIMITED

Company number 03062000

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 Jun 2001 363s Return made up to 26/05/01; full list of members
15 Mar 2001 AA Full accounts made up to 31 May 2000
11 Jul 2000 363s Return made up to 26/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 May 2000 AA Full accounts made up to 31 May 1999
16 Sep 1999 395 Particulars of mortgage/charge
15 Jun 1999 363s Return made up to 26/05/99; no change of members
  • 363(287) ‐ Registered office changed on 15/06/99
07 May 1999 AA Full accounts made up to 31 May 1998
22 Apr 1999 287 Registered office changed on 22/04/99 from: little wootens elm lane minster isle of sheppey kent ME12 3SQ
06 Jul 1998 363s Return made up to 26/05/98; full list of members
31 Mar 1998 AA Full accounts made up to 31 May 1997
18 Jun 1997 363s Return made up to 26/05/97; no change of members
14 May 1997 395 Particulars of mortgage/charge
30 Jan 1997 AA Full accounts made up to 31 May 1996
28 May 1996 363s Return made up to 26/05/96; full list of members
26 Jun 1995 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05
06 Jun 1995 288 Secretary resigned;new secretary appointed
06 Jun 1995 288 Director resigned;new director appointed
06 Jun 1995 287 Registered office changed on 06/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 May 1995 NEWINC Incorporation