- Company Overview for JAY (UK) LTD (04334899)
- Filing history for JAY (UK) LTD (04334899)
- People for JAY (UK) LTD (04334899)
- More for JAY (UK) LTD (04334899)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2012 | DS01 | Application to strike the company off the register | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2011 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-22
|
|
22 Dec 2011 | CH03 | Secretary's details changed for Mrs Pratibha Bharat Mehta on 22 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Bharat Mehta on 22 December 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Dec 2009 | AD01 | Registered office address changed from 16 Leicester Road Blaby Leicester LE8 4GQ United Kingdom on 24 December 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Mr Bharat Mehta on 24 December 2009 | |
24 Dec 2009 | AD01 | Registered office address changed from Riverside House Riverside Court Wharf Way, Glen Parva Leicester Leicestershire LE2 9TF Uk on 24 December 2009 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from 23 goodge street london W1 2PL united kingdom | |
08 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from riverside house riverside court wharf way glen parva leicestershire LE2 9TF | |
23 Jun 2008 | 288c | Director's Change of Particulars / bharat mehta / 01/06/2008 / HouseName/Number was: , now: 5; Street was: 16 foxcroft close, now: doncaster road; Post Code was: LE3 2DZ, now: LE4 6JL; Country was: , now: uk | |
23 Jun 2008 | 288c | Secretary's Change of Particulars / pratibha mehta / 01/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: 16 foxcroft close, now: doncaster road; Post Code was: LE3 2DZ, now: LE4 6JL | |
24 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
17 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
14 Dec 2007 | 288c | Director's particulars changed | |
10 Dec 2007 | 288c | Director's particulars changed | |
01 Jan 2007 | 363a | Return made up to 05/12/06; full list of members |