Advanced company searchLink opens in new window

JAY (UK) LTD

Company number 04334899

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)
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
  • GBP 2
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