- Company Overview for JAY JAY SERVICES LIMITED (03912905)
- Filing history for JAY JAY SERVICES LIMITED (03912905)
- People for JAY JAY SERVICES LIMITED (03912905)
- Charges for JAY JAY SERVICES LIMITED (03912905)
- More for JAY JAY SERVICES LIMITED (03912905)
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
|
|
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 |