Advanced company searchLink opens in new window

JAY JAY SERVICES LIMITED

Company number 03912905

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Oct 2024 CS01 Confirmation statement made on 31 July 2024 with updates
07 Oct 2024 PSC01 Notification of Parag Kumar Jaiswal as a person with significant control on 25 July 2020
07 Oct 2024 PSC01 Notification of Veena Jaiswal as a person with significant control on 25 July 2020
07 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 7 October 2024
07 Jun 2024 CH03 Secretary's details changed for Ankur Jaiswal on 6 June 2024
06 Jun 2024 CH01 Director's details changed for Mrs Veena Jaiswal on 6 June 2024
06 Jun 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 June 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
19 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
13 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with updates
27 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 31 July 2020
31 Jul 2020 AP01 Appointment of Dr Parag Jaiswal as a director on 30 July 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 02/09/2020
31 Jul 2020 PSC08 Notification of a person with significant control statement
31 Jul 2020 PSC07 Cessation of Shobha Rani Sehda as a person with significant control on 25 July 2020
19 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with updates