- Company Overview for JAYCEE FURNISHING LTD (04393311)
- Filing history for JAYCEE FURNISHING LTD (04393311)
- People for JAYCEE FURNISHING LTD (04393311)
- Charges for JAYCEE FURNISHING LTD (04393311)
- Insolvency for JAYCEE FURNISHING LTD (04393311)
- More for JAYCEE FURNISHING LTD (04393311)
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) |
---|---|---|---|
06 Jul 2011 | COCOMP | Order of court to wind up | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 |
Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
29 Mar 2010 | CH01 | Director's details changed for Jason Kourris on 1 October 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 May 2009 | 363a | Return made up to 13/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Sep 2008 | 363s |
Return made up to 13/03/08; full list of members
|
|
13 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 May 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 Mar 2007 | 363s | Return made up to 13/03/07; full list of members | |
14 Jun 2006 | 363s | Return made up to 13/03/06; full list of members | |
02 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
04 Apr 2005 | 363s | Return made up to 13/03/05; full list of members | |
31 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
17 May 2004 | 363s | Return made up to 13/03/04; full list of members | |
21 Jan 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
13 Jan 2004 | 395 | Particulars of mortgage/charge | |
01 Jun 2003 | 363s | Return made up to 13/03/03; full list of members | |
14 Oct 2002 | 287 | Registered office changed on 14/10/02 from: knowledge house chelmsford road southgate london N14 4JN | |
08 Aug 2002 | 395 | Particulars of mortgage/charge | |
04 Jul 2002 | 288a | New secretary appointed | |
04 Jul 2002 | 288b | Secretary resigned | |
26 Mar 2002 | 88(2)R | Ad 20/03/02--------- £ si 3@1=3 £ ic 1/4 | |
26 Mar 2002 | 287 | Registered office changed on 26/03/02 from: knowledge house chelmesford rd london N14 4JN |