- Company Overview for JAYCOCK (HOLDINGS) LIMITED (05071768)
- Filing history for JAYCOCK (HOLDINGS) LIMITED (05071768)
- People for JAYCOCK (HOLDINGS) LIMITED (05071768)
- Charges for JAYCOCK (HOLDINGS) LIMITED (05071768)
- More for JAYCOCK (HOLDINGS) LIMITED (05071768)
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 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2019 | DS01 | Application to strike the company off the register | |
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
26 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from C/O Ivy Bush Royal Hotel Spilman Street Carmarthen Carmarthenshire SA31 1JY United Kingdom to Castle House High Street Ammanford Dyfed SA18 2NB on 22 March 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
06 Jan 2016 | AD01 | Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to C/O Ivy Bush Royal Hotel Spilman Street Carmarthen Carmarthenshire SA31 1JY on 6 January 2016 | |
29 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
09 Jun 2015 | MISC | Section 519 | |
31 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
06 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
15 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
19 Apr 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
03 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
16 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders |