Advanced company searchLink opens in new window

JAY JAY UK LIMITED

Company number 04056416

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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