Advanced company searchLink opens in new window

JAYCOCK (TRADING) LIMITED

Company number 05921712

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)
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
13 Dec 2014 MR01 Registration of charge 059217120001, created on 5 December 2014
12 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
09 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
13 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
25 Mar 2011 AD01 Registered office address changed from Castle House High Street Ammanford Carmarthenshire SA18 2NB on 25 March 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
21 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
03 Sep 2009 363a Return made up to 01/09/09; full list of members
05 Mar 2009 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
08 Sep 2008 363a Return made up to 01/09/08; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
23 Oct 2007 363a Return made up to 01/09/07; full list of members
02 Oct 2006 288b Director resigned
02 Oct 2006 288b Secretary resigned
02 Oct 2006 288a New director appointed
02 Oct 2006 288a New secretary appointed;new director appointed
02 Oct 2006 287 Registered office changed on 02/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
01 Sep 2006 NEWINC Incorporation