- 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) |
---|---|---|---|
19 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from Ashmole & Co Castle House High Street Ammanford Carmarthenshire SA18 2NB on 28 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
31 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
19 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
05 Mar 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
04 Dec 2008 | AA | Accounts for a small company made up to 29 February 2008 | |
19 Mar 2008 | 363a | Return made up to 12/03/08; full list of members | |
09 Oct 2007 | AA | Accounts for a small company made up to 28 February 2007 | |
03 May 2007 | 363s | Return made up to 12/03/07; full list of members | |
01 Dec 2006 | AA | Accounts for a small company made up to 28 February 2006 | |
17 May 2006 | 363s | Return made up to 12/03/06; full list of members | |
28 Oct 2005 | 88(3) | Particulars of contract relating to shares | |
28 Oct 2005 | 88(2)R | Ad 06/10/05--------- £ si 2@1=2 £ ic 2/4 | |
29 Sep 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
04 Jul 2005 | 225 | Accounting reference date shortened from 31/03/05 to 28/02/05 | |
04 Apr 2005 | 363s | Return made up to 12/03/05; full list of members | |
13 May 2004 | 395 | Particulars of mortgage/charge | |
02 Apr 2004 | 88(2)R | Ad 22/03/04--------- £ si 1@1=1 £ ic 1/2 | |
24 Mar 2004 | 288b | Secretary resigned | |
24 Mar 2004 | 288b | Director resigned | |
22 Mar 2004 | 287 | Registered office changed on 22/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL | |
22 Mar 2004 | 288a | New director appointed |