Advanced company searchLink opens in new window

JAYS NEWS (TILEHURST) LIMITED

Company number 05886854

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)
22 Jan 2015 AD01 Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to 27 Hildens Drive Hildens Drive Tilehurst Reading RG31 5HY on 22 January 2015
14 Oct 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 9,000
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 9,000
16 Sep 2013 AD01 Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 16 September 2013
16 Sep 2013 CH01 Director's details changed for Mr Nikhil Harish Patel on 8 August 2013
16 Sep 2013 AP03 Appointment of Mrs Jayshreeben Harish Patel as a secretary
16 Sep 2013 TM02 Termination of appointment of Nikhil Patel as a secretary
20 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
03 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
03 Sep 2012 AP01 Appointment of Mr Nikhil Harish Patel as a director
25 Jul 2012 CC04 Statement of company's objects
25 Jul 2012 SH10 Particulars of variation of rights attached to shares
25 Jul 2012 SH08 Change of share class name or designation
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 14 July 2012
  • GBP 9,000
25 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £5900 of p&l account be capitalised 14/07/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
03 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Jayshreeben Harish Patel on 26 July 2010
03 Aug 2010 CH01 Director's details changed for Harish Babubhai Patel on 26 July 2010
16 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
12 Aug 2009 363a Return made up to 26/07/09; full list of members
12 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008