- Company Overview for JAY JAY UK LIMITED (04056416)
- Filing history for JAY JAY UK LIMITED (04056416)
- People for JAY JAY UK LIMITED (04056416)
- More for JAY JAY UK LIMITED (04056416)
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) |
---|---|---|---|
02 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
15 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of Mandy Jayne Spark as a secretary on 19 November 2012 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Alexander Craig Spark on 7 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from Stable Cottage the Broadway Amersham Buckinghamshire HP7 0HJ to 33 Old Forge Drive West Haddon Northamptonshire NN6 7ET on 22 August 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
24 Sep 2013 | AD01 | Registered office address changed from 125 Magna Road Bournemouth Dorset BH11 9NE United Kingdom on 24 September 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of Mandy Spark as a director | |
07 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Mar 2012 | AP01 | Appointment of Mrs Mandy Jayne Spark as a director | |
13 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 22 August 2011
|
|
07 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Alexander Craig Spark on 21 August 2010 | |
02 Sep 2010 | AP03 | Appointment of Mrs Mandy Jayne Spark as a secretary | |
02 Sep 2010 | TM02 | Termination of appointment of Alexander Spark as a secretary | |
02 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Apr 2010 | AD01 | Registered office address changed from 29 Headswell Crescent Bournemouth Dorset BH10 6LF on 21 April 2010 | |
27 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 |